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)
30 Oct 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
10 Mar 2015 AP01 Appointment of Mr James William Hartland Weir as a director on 2 March 2015
10 Mar 2015 TM01 Termination of appointment of Simon Nicholas Mcmurtrie as a director on 2 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Simon Nicholas Mcmurtrie on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from New Aquitaine House Exeter Way Theale Reading Berkshire RG7 4PL to One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA on 2 March 2015
21 Feb 2015 AA Accounts for a dormant company made up to 27 June 2014
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
14 Jul 2014 TM01 Termination of appointment of Christopher Andrew Humphreys as a director on 11 July 2014
18 Feb 2014 AA Accounts for a dormant company made up to 28 June 2013
01 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
18 Mar 2013 AA Accounts for a dormant company made up to 29 June 2012
23 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
23 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
15 Nov 2010 AA Accounts for a dormant company made up to 2 July 2010
08 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
17 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
08 Feb 2010 AP01 Appointment of Mr Simon Nicholas Mcmurtrie as a director
08 Feb 2010 TM01 Termination of appointment of Barbara Laithwaite as a director
08 Feb 2010 TM01 Termination of appointment of Anthony Laithwaite as a director
03 Feb 2010 AP01 Appointment of Mr Christopher Andrew Humphreys as a director
31 Jan 2010 AA Accounts for a dormant company made up to 26 June 2009
29 Jan 2010 TM02 Termination of appointment of Frederick Stratford as a secretary
29 Jan 2010 TM01 Termination of appointment of Frederick Stratford as a director
22 Apr 2009 AA Accounts for a dormant company made up to 27 June 2008