BORDER AGGREGATES AND LANDSCAPING SUPPLIES LIMITED - CARLISLE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-24 View Report
Persons with significant control. Psc name: Michael John Bradford. Notification date: 2017-09-12. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-02-24 View Report
Accounts. Accounts type total exemption full. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type total exemption full. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type total exemption full. 2020-04-21 View Report
Confirmation statement. Statement with no updates. 2020-02-28 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2019-02-28 View Report
Accounts. Accounts type micro entity. 2018-07-10 View Report
Officers. Officer name: Mr Paul William Bradford. Change date: 2018-06-14. 2018-06-14 View Report
Officers. Change date: 2018-06-14. Officer name: Mrs Judith Bradford. 2018-06-14 View Report
Address. New address: Dalmar House Barras Lane Dalston Carlisle CA5 7NY. Old address: C/O Mrs J Bradford Low Grounds Low Braithwaite Ivegill Carlisle Cumbria CA4 0NG. Change date: 2018-06-14. 2018-06-14 View Report
Confirmation statement. Statement with updates. 2018-03-02 View Report
Capital. Capital allotment shares. 2017-09-12 View Report
Officers. Appointment date: 2017-09-12. Officer name: Mr Michael John Bradford. 2017-09-12 View Report
Resolution. Description: Resolutions. 2017-09-06 View Report
Accounts. Accounts type micro entity. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Accounts. Accounts type total exemption small. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-03-17 View Report
Accounts. Accounts type total exemption small. 2015-05-12 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type total exemption small. 2014-05-22 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type total exemption small. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2013-02-26 View Report
Accounts. Change account reference date company current extended. 2012-06-13 View Report
Annual return. With made up date full list shareholders. 2012-02-22 View Report
Address. Change date: 2012-02-22. Old address: 6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom. 2012-02-22 View Report
Accounts. Accounts type total exemption full. 2011-12-16 View Report
Address. Change date: 2011-06-06. Old address: 5 Cecil Street Carlisle Cumbria CA1 1NL. 2011-06-06 View Report
Accounts. Accounts type total exemption full. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-03-24 View Report
Annual return. With made up date full list shareholders. 2010-04-25 View Report
Officers. Officer name: Judith Bradford. Change date: 2010-02-17. 2010-04-24 View Report
Officers. Officer name: Paul William Bradford. Change date: 2010-02-17. 2010-04-24 View Report
Accounts. Accounts type total exemption full. 2009-11-10 View Report
Accounts. Accounts type total exemption full. 2009-04-30 View Report
Annual return. Legacy. 2009-03-11 View Report
Annual return. Legacy. 2008-04-07 View Report
Accounts. Accounts type total exemption full. 2008-02-07 View Report
Accounts. Accounts type total exemption full. 2007-03-20 View Report
Annual return. Legacy. 2007-03-15 View Report
Annual return. Legacy. 2006-04-18 View Report
Accounts. Accounts type total exemption full. 2006-04-13 View Report
Accounts. Accounts type total exemption full. 2005-04-04 View Report
Annual return. Legacy. 2005-02-23 View Report