H.R BOURN & SONS (LINWOOD) LIMITED

03745477
FARM OFFICE, BARN FARM TORRINGTON LANE WRAGBY MARKET RASEN LN8 5LE

Documents

Documents
Date Category Description Pages
04 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 12 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 12 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2021 accounts Annual Accounts 11 Buy now
25 Oct 2021 capital Return of Allotment of shares 4 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2021 officers Change of particulars for secretary (Mr Matthew James Cherry) 1 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Hugh Christopher Bourn) 2 Buy now
15 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2021 officers Termination of appointment of director (Kathleen Monica Bourn) 1 Buy now
13 Oct 2020 accounts Annual Accounts 12 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 capital Return of Allotment of shares 4 Buy now
27 Sep 2019 accounts Annual Accounts 12 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 capital Return of Allotment of shares 4 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
30 Apr 2019 mortgage Registration of a charge 37 Buy now
22 Dec 2018 mortgage Statement of release/cease from a charge 5 Buy now
03 Dec 2018 mortgage Statement of release/cease from a charge 5 Buy now
31 Oct 2018 mortgage Registration of a charge 39 Buy now
20 Sep 2018 accounts Annual Accounts 13 Buy now
15 Sep 2018 mortgage Statement of release/cease from a charge 5 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2018 capital Return of Allotment of shares 4 Buy now
23 Oct 2017 accounts Annual Accounts 13 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2017 capital Return of Allotment of shares 4 Buy now
11 May 2017 capital Return of Allotment of shares 4 Buy now
21 Apr 2017 capital Return of Allotment of shares 8 Buy now
21 Dec 2016 accounts Annual Accounts 8 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2016 capital Return of Allotment of shares 8 Buy now
01 Jun 2016 officers Appointment of director (Mr Hugh Christopher Bourn) 2 Buy now
01 Jun 2016 officers Termination of appointment of director (Hugh Robert Bourn) 1 Buy now
03 May 2016 officers Termination of appointment of director (Hugh Christopher Bourn) 1 Buy now
19 Apr 2016 officers Termination of appointment of director (Peter John Shepherd) 2 Buy now
13 Feb 2016 capital Return of Allotment of shares 4 Buy now
22 Jan 2016 officers Appointment of secretary (Mr Matthew James Cherry) 2 Buy now
22 Jan 2016 officers Termination of appointment of secretary (Peter John Shepherd) 1 Buy now
17 Dec 2015 accounts Annual Accounts 9 Buy now
14 Sep 2015 annual-return Annual Return 6 Buy now
24 Apr 2015 capital Return of Allotment of shares 4 Buy now
15 Apr 2015 mortgage Registration of a charge 21 Buy now
27 Jan 2015 capital Return of Allotment of shares 4 Buy now
02 Jan 2015 accounts Annual Accounts 8 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
17 Sep 2014 officers Change of particulars for director (Peter John Shepherd) 2 Buy now
17 Sep 2014 officers Change of particulars for director (Mrs Kathleen Monica Bourn) 2 Buy now
17 Sep 2014 officers Change of particulars for director (Hugh Christopher Bourn) 2 Buy now
29 Apr 2014 mortgage Registration of a charge 10 Buy now
02 Apr 2014 mortgage Registration of a charge 10 Buy now
06 Jan 2014 accounts Annual Accounts 7 Buy now
18 Dec 2013 mortgage Registration of a charge 10 Buy now
03 Dec 2013 mortgage Registration of a charge 5 Buy now
10 Sep 2013 annual-return Annual Return 7 Buy now
10 Sep 2013 officers Change of particulars for director (Kathleen Monica Bourn) 2 Buy now
10 Sep 2013 officers Change of particulars for director (Hugh Christopher Bourn) 2 Buy now
17 Jul 2013 mortgage Registration of a charge 22 Buy now
10 May 2013 mortgage Registration of a charge 23 Buy now
07 Jan 2013 accounts Annual Accounts 8 Buy now
04 Sep 2012 annual-return Annual Return 7 Buy now
04 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Sep 2011 annual-return Annual Return 7 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Jan 2011 accounts Annual Accounts 6 Buy now
14 Oct 2010 annual-return Annual Return 7 Buy now
14 Oct 2010 officers Change of particulars for director (Kathleen Monica Bourn) 2 Buy now
14 Oct 2010 officers Change of particulars for director (Peter John Shepherd) 2 Buy now
11 Mar 2010 accounts Annual Accounts 6 Buy now
25 Jan 2010 officers Appointment of director (Hugh Christopher Bourn) 3 Buy now
23 Sep 2009 annual-return Return made up to 31/08/09; full list of members 4 Buy now
22 May 2009 accounts Annual Accounts 6 Buy now
19 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from nauarino louth road wragby lincolnshire LN8 5PH 1 Buy now
31 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2008 officers New director appointed 2 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: the poplars linwood market rasen lincolnshire LN8 3QF 1 Buy now
16 Jan 2008 officers New director appointed 2 Buy now
16 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
16 Jan 2008 officers Director resigned 1 Buy now