- Company Overview for BOURNSTON (TRENT BRIDGE) LIMITED (03864993)
- Filing history for BOURNSTON (TRENT BRIDGE) LIMITED (03864993)
- People for BOURNSTON (TRENT BRIDGE) LIMITED (03864993)
- Charges for BOURNSTON (TRENT BRIDGE) LIMITED (03864993)
- Insolvency for BOURNSTON (TRENT BRIDGE) LIMITED (03864993)
- More for BOURNSTON (TRENT BRIDGE) LIMITED (03864993)
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) |
---|---|---|---|
16 Apr 2010 | AA | Full accounts made up to 30 September 2008 | |
25 Mar 2010 | AD01 | Registered office address changed from Huntingdon House 278-290 Huntingdon Street Nottingham Notts NG1 3LY on 25 March 2010 | |
26 Feb 2010 | AUD | Auditor's resignation | |
05 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
08 Sep 2009 | 288a | Secretary appointed christine anne kilmister | |
18 Jun 2009 | 288b | Appointment terminated secretary brandon smith-hilliard | |
16 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
10 Oct 2008 | 287 | Registered office changed on 10/10/2008 from mill farm mill lane long clawson melton mowbray leicestershire LE14 4NU | |
10 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
10 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 May 2008 | 288a | Secretary appointed brandon sandiford smith-hilliard | |
06 May 2008 | 288b | Appointment terminated director anthony thomas | |
06 May 2008 | 288b | Appointment terminated director and secretary timothy thomas | |
11 Feb 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
06 Nov 2007 | 363a | Return made up to 25/10/07; full list of members | |
06 Aug 2007 | AA | Accounts for a small company made up to 30 September 2006 | |
16 Nov 2006 | 363a | Return made up to 25/10/06; full list of members | |
11 Sep 2006 | 288a | New secretary appointed | |
11 Sep 2006 | 288b | Secretary resigned | |
06 Jul 2006 | AA | Accounts for a small company made up to 30 September 2005 | |
20 Jan 2006 | 288b | Director resigned | |
17 Nov 2005 | 363a | Return made up to 25/10/05; full list of members | |
03 Aug 2005 | AA | Accounts for a small company made up to 30 September 2004 | |
09 Nov 2004 | 363s | Return made up to 25/10/04; full list of members | |
18 Aug 2004 | 403a | Declaration of satisfaction of mortgage/charge |