(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th July 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th July 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 19th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 19th July 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Andover Lane Farm Faberstown Andover Hampshire SP11 9PE. Change occurred on Monday 30th January 2017. Company's previous address: Bourne Works Collingbourne Ducis Marlborough Wiltshire SN8 3EQ.
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) Appointment (date: Tuesday 1st March 2016) of a secretary
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 25th July 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 23rd July 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd July 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd July 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd July 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Sunday 31st July 2011.
filed on: 1st, September 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 5th August 2010 from 49 the High Street Collingbourne Ducis Marlborough Wiltshire SN8 3EQ England
filed on: 5th, August 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bourne valley LIMITEDcertificate issued on 03/08/10
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Saturday 24th July 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 3rd, August 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2010
| incorporation
|
Free Download
(24 pages)
|