Border Construction (Nw & Scotland) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-03-31 | |
Trade Debtors | £413,251 | +0.85% |
Employees | £33 | -27.28% |
Total assets | £970,159 | +24.33% |
KNIGHT KIRKBRIDE LIMITED
APK ASSET INVESTMENTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06600379 |
Universal Entity Code | 8031-6094-4190-4394 |
Record last updated |
Friday, February 2, 2018 12:45:15 AM UTC |
Official Address |
7 Unit Lakeland Business Park Lamplugh Road Christchurch
There are 111 companies registered at this street
|
Locality |
Christchurch |
Region |
Cumbria, England |
Postal Code |
CA130QT
|
Sector |
Construction of other civil engineering projects n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Feb 2, 2018 |
Petitions to wind up
|  |
Registry |
Jan 30, 2018 |
Confirmation statement made , with updates
|  |
Registry |
Jan 30, 2018 |
Return of allotment of shares
|  |
Financials |
Jan 4, 2018 |
Annual accounts
|  |
Registry |
Dec 8, 2017 |
Resignation of one Director
|  |
Registry |
Sep 1, 2017 |
Resignation of one Director (a man)
|  |
Registry |
Jul 21, 2017 |
Registration of a charge / charge code
|  |
Registry |
Jul 17, 2017 |
Appointment of a man as Company Director and Director
|  |
Registry |
Jul 17, 2017 |
Appointment of a person as Director
|  |
Registry |
Feb 8, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Oct 18, 2016 |
Appointment of a person as Director
|  |
Registry |
Oct 10, 2016 |
Appointment of a man as Director and Company Director
|  |
Financials |
Jul 29, 2016 |
Annual accounts
|  |
Registry |
Mar 24, 2016 |
Registration of a charge / charge code
|  |
Registry |
Feb 9, 2016 |
Change of registered office address
|  |
Registry |
Jan 13, 2016 |
Annual return
|  |
Financials |
Oct 4, 2015 |
Annual accounts
|  |
Registry |
Aug 19, 2015 |
Company name change
|  |
Registry |
Aug 19, 2015 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 3, 2015 |
Annual return
|  |
Financials |
Dec 22, 2014 |
Annual accounts
|  |
Registry |
Jun 9, 2014 |
Annual return
|  |
Registry |
Apr 8, 2014 |
Change of registered office address
|  |
Registry |
Apr 8, 2014 |
Change of registered office address 2592874...
|  |
Registry |
Apr 8, 2014 |
Change of registered office address
|  |
Financials |
Dec 31, 2013 |
Annual accounts
|  |
Registry |
Dec 6, 2013 |
Resignation of one Director
|  |
Registry |
Dec 5, 2013 |
Appointment of a person as Director
|  |
Registry |
Dec 4, 2013 |
Appointment of a man as Director
|  |
Registry |
Dec 4, 2013 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Nov 15, 2013 |
Change of registered office address
|  |
Registry |
Jul 1, 2013 |
Annual return
|  |
Registry |
Feb 11, 2013 |
Change of particulars for director
|  |
Registry |
Jan 30, 2013 |
Resignation of one Director
|  |
Registry |
Jan 23, 2013 |
Appointment of a person as Director
|  |
Registry |
Jan 3, 2013 |
Change of registered office address
|  |
Registry |
Dec 31, 2012 |
Resignation of one Proffessional and one Director (a man)
|  |
Registry |
Dec 31, 2012 |
Appointment of a man as Company Director and Director
|  |
Financials |
Dec 21, 2012 |
Annual accounts
|  |
Registry |
Oct 24, 2012 |
Annual return
|  |
Registry |
Oct 13, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Oct 12, 2012 |
Compulsory strike off suspended
|  |
Registry |
Sep 18, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 16, 2012 |
Change of name certificate
|  |
Registry |
Jul 16, 2012 |
Company name change
|  |
Registry |
May 28, 2012 |
Resolution
|  |
Registry |
May 28, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 8, 2012 |
Change of registered office address
|  |
Registry |
May 25, 2011 |
Annual return
|  |
Registry |
May 19, 2011 |
Change of name certificate
|  |
Registry |
May 19, 2011 |
Company name change
|  |
Financials |
May 5, 2011 |
Annual accounts
|  |
Registry |
Apr 13, 2011 |
Return of allotment of shares
|  |
Registry |
Jan 21, 2011 |
Change of registered office address
|  |
Registry |
Nov 8, 2010 |
Change of registered office address 2655884...
|  |
Registry |
May 25, 2010 |
Annual return
|  |
Financials |
Apr 1, 2010 |
Annual accounts
|  |
Registry |
Feb 16, 2010 |
Change of accounting reference date
|  |
Registry |
Jan 27, 2010 |
Change of particulars for director
|  |
Registry |
Jan 18, 2010 |
Change of registered office address
|  |
Registry |
Aug 24, 2009 |
Annual return
|  |
Registry |
Aug 24, 2009 |
Resignation of a person
|  |
Financials |
Aug 24, 2009 |
Annual accounts
|  |
Registry |
Aug 23, 2009 |
Resignation of one Secretary (a man)
|  |
Registry |
May 28, 2008 |
Accounts
|  |
Registry |
May 22, 2008 |
Appointment of a man as Director and Proffessional
|  |