BORDERS & WEST (SHROPSHIRE) LIMITED - ELLESMERE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-26 View Report
Accounts. Change account reference date company current shortened. 2023-09-26 View Report
Gazette. Gazette filings brought up to date. 2023-06-28 View Report
Accounts. Accounts type micro entity. 2023-06-27 View Report
Accounts. Change account reference date company previous shortened. 2023-06-27 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-06-10 View Report
Gazette. Gazette notice compulsory. 2023-05-09 View Report
Gazette. Gazette filings brought up to date. 2023-02-24 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Gazette. Gazette notice compulsory. 2023-02-21 View Report
Accounts. Change account reference date company current shortened. 2022-09-27 View Report
Accounts. Change account reference date company previous shortened. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Accounts. Change account reference date company current extended. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Accounts. Change account reference date company current shortened. 2021-03-30 View Report
Accounts. Accounts type micro entity. 2021-02-13 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Change account reference date company current extended. 2020-11-29 View Report
Accounts. Change account reference date company previous shortened. 2020-11-17 View Report
Accounts. Change account reference date company current shortened. 2020-11-13 View Report
Accounts. Accounts type micro entity. 2020-06-01 View Report
Address. Old address: Leamington Registries 1 Hope Terrace Chard TA20 1JA England. Change date: 2020-05-10. New address: Ground Floor 20 High Street Ellesmere SY12 0EP. 2020-05-10 View Report
Gazette. Gazette filings brought up to date. 2020-03-28 View Report
Confirmation statement. Statement with no updates. 2020-03-25 View Report
Gazette. Gazette notice compulsory. 2020-02-25 View Report
Accounts. Change account reference date company current shortened. 2019-12-25 View Report
Accounts. Change account reference date company previous shortened. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Gazette. Gazette filings brought up to date. 2019-03-28 View Report
Accounts. Accounts type micro entity. 2019-03-27 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-03-19 View Report
Gazette. Gazette notice compulsory. 2019-02-19 View Report
Accounts. Change account reference date company current shortened. 2018-12-27 View Report
Accounts. Change account reference date company previous shortened. 2018-09-28 View Report
Gazette. Gazette filings brought up to date. 2018-07-21 View Report
Confirmation statement. Statement with no updates. 2018-07-20 View Report
Gazette. Gazette notice compulsory. 2018-06-26 View Report
Accounts. Accounts type micro entity. 2018-03-29 View Report
Gazette. Gazette filings brought up to date. 2018-02-28 View Report
Gazette. Gazette notice compulsory. 2018-02-27 View Report
Confirmation statement. Statement with no updates. 2018-02-24 View Report
Accounts. Change account reference date company current shortened. 2017-12-29 View Report
Accounts. Change account reference date company previous shortened. 2017-09-30 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Colin George Howe. 2017-08-13 View Report
Gazette. Gazette filings brought up to date. 2017-03-29 View Report
Accounts. Accounts type total exemption small. 2017-03-28 View Report
Gazette. Gazette notice compulsory. 2017-02-28 View Report