BORTHWOOD CONSULTANCY LIMITED

05367545
THE GLADE BORTHWOOD LANE BORTHWOOD SANDOWN PO36 0HH

Documents

Documents
Date Category Description Pages
28 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
31 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2019 accounts Annual Accounts 8 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 3 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 accounts Annual Accounts 3 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2016 accounts Annual Accounts 4 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2015 accounts Annual Accounts 4 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
16 Jun 2014 accounts Annual Accounts 4 Buy now
07 Feb 2014 annual-return Annual Return 5 Buy now
08 Jul 2013 accounts Annual Accounts 4 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
07 Feb 2013 officers Appointment of corporate secretary (Whitefield Nominees Ltd) 2 Buy now
07 Feb 2013 officers Termination of appointment of secretary (Garbetts Nominees Limited) 1 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2012 accounts Annual Accounts 4 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
20 May 2011 accounts Annual Accounts 4 Buy now
08 Feb 2011 annual-return Annual Return 5 Buy now
09 Jun 2010 accounts Annual Accounts 3 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Mrs Rosemary Caroline Dore) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Michael John Dore) 2 Buy now
04 Feb 2010 officers Change of particulars for corporate secretary (Garbetts Nominees Limited) 2 Buy now
18 Jun 2009 accounts Annual Accounts 4 Buy now
01 May 2009 officers Director appointed mrs rosemary caroline dore 1 Buy now
04 Feb 2009 annual-return Return made up to 03/02/09; full list of members 3 Buy now
19 Jun 2008 accounts Annual Accounts 4 Buy now
01 Feb 2008 annual-return Return made up to 01/02/08; full list of members 2 Buy now
10 Jul 2007 accounts Annual Accounts 4 Buy now
01 Feb 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
12 Jun 2006 accounts Annual Accounts 4 Buy now
28 Feb 2006 annual-return Return made up to 01/02/06; full list of members 6 Buy now
04 Mar 2005 officers New director appointed 2 Buy now
03 Mar 2005 capital Ad 22/02/05--------- £ si 100@1=100 £ ic 1/101 2 Buy now
03 Mar 2005 accounts Accounting reference date extended from 28/02/06 to 31/03/06 1 Buy now
03 Mar 2005 officers Director resigned 1 Buy now
28 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2005 incorporation Incorporation Company 13 Buy now