Border Construction (Nw & Scotland) Ltd

Reports

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

Financials

Last balance sheet date2019-03-31
Trade Debtors£413,251 +0.85%
Employees£33 -27.28%
Total assets£970,159 +24.33%

KNIGHT KIRKBRIDE LIMITED
APK ASSET INVESTMENTS LIMITED

Details

Company type Private Limited Company, Active
Company Number 06600379
Universal Entity Code8031-6094-4190-4394
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.

Charts

Visits

BORDER CONSTRUCTION (NW & SCOTLAND) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-42022-122023-12024-62024-82025-32025-52025-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 2, 2018 Petitions to wind up Petitions to wind up
Registry Jan 30, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jan 30, 2018 Return of allotment of shares Return of allotment of shares
Financials Jan 4, 2018 Annual accounts Annual accounts
Registry Dec 8, 2017 Resignation of one Director Resignation of one Director
Registry Sep 1, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 21, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 17, 2017 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jul 17, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Feb 8, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 18, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Oct 10, 2016 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Jul 29, 2016 Annual accounts Annual accounts
Registry Mar 24, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 9, 2016 Change of registered office address Change of registered office address
Registry Jan 13, 2016 Annual return Annual return
Financials Oct 4, 2015 Annual accounts Annual accounts
Registry Aug 19, 2015 Company name change Company name change
Registry Aug 19, 2015 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 3, 2015 Annual return Annual return
Financials Dec 22, 2014 Annual accounts Annual accounts
Registry Jun 9, 2014 Annual return Annual return
Registry Apr 8, 2014 Change of registered office address Change of registered office address
Registry Apr 8, 2014 Change of registered office address 2592874... Change of registered office address 2592874...
Registry Apr 8, 2014 Change of registered office address Change of registered office address
Financials Dec 31, 2013 Annual accounts Annual accounts
Registry Dec 6, 2013 Resignation of one Director Resignation of one Director
Registry Dec 5, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Dec 4, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Dec 4, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 15, 2013 Change of registered office address Change of registered office address
Registry Jul 1, 2013 Annual return Annual return
Registry Feb 11, 2013 Change of particulars for director Change of particulars for director
Registry Jan 30, 2013 Resignation of one Director Resignation of one Director
Registry Jan 23, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Jan 3, 2013 Change of registered office address Change of registered office address
Registry Dec 31, 2012 Resignation of one Proffessional and one Director (a man) Resignation of one Proffessional and one Director (a man)
Registry Dec 31, 2012 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry Oct 24, 2012 Annual return Annual return
Registry Oct 13, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 12, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Sep 18, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 16, 2012 Change of name certificate Change of name certificate
Registry Jul 16, 2012 Company name change Company name change
Registry May 28, 2012 Resolution Resolution
Registry May 28, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 8, 2012 Change of registered office address Change of registered office address
Registry May 25, 2011 Annual return Annual return
Registry May 19, 2011 Change of name certificate Change of name certificate
Registry May 19, 2011 Company name change Company name change
Financials May 5, 2011 Annual accounts Annual accounts
Registry Apr 13, 2011 Return of allotment of shares Return of allotment of shares
Registry Jan 21, 2011 Change of registered office address Change of registered office address
Registry Nov 8, 2010 Change of registered office address 2655884... Change of registered office address 2655884...
Registry May 25, 2010 Annual return Annual return
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Feb 16, 2010 Change of accounting reference date Change of accounting reference date
Registry Jan 27, 2010 Change of particulars for director Change of particulars for director
Registry Jan 18, 2010 Change of registered office address Change of registered office address
Registry Aug 24, 2009 Annual return Annual return
Registry Aug 24, 2009 Resignation of a person Resignation of a person
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry Aug 23, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 28, 2008 Accounts Accounts
Registry May 22, 2008 Appointment of a man as Director and Proffessional Appointment of a man as Director and Proffessional
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)