Advanced company searchLink opens in new window

BORDEAUX DIRECT LIMITED

Company number 01359574

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Dec 2023 AP01 Appointment of Philippa Victoria Strub as a director on 15 December 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
15 Mar 2023 AA Accounts for a dormant company made up to 1 July 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
08 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company accounts approved 22/09/2021
07 Mar 2022 AA Accounts for a dormant company made up to 2 July 2021
05 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
13 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved and copies sent to members 22/09/2020
12 Mar 2021 AA Accounts for a dormant company made up to 3 July 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
26 Feb 2020 AA Accounts for a dormant company made up to 28 June 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
06 Mar 2019 AA Accounts for a dormant company made up to 29 June 2018
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of accounts 19/09/2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts y/e 30/06/17 approved 19/09/2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
29 Aug 2017 PSC04 Change of details for Mr Anthony Hugh Gordon Laithwaite as a person with significant control on 29 August 2017
30 Mar 2017 AA Accounts for a dormant company made up to 1 July 2016
16 Dec 2016 CH01 Director's details changed for Mr James William Hartland Weir on 16 December 2016
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
15 Feb 2016 AA Accounts for a dormant company made up to 3 July 2015
10 Feb 2016 AD01 Registered office address changed from One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA to One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SW on 10 February 2016