Bourne Construction Engineering LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2019)shareholder details and share percentages 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 2019-10-31
FORELLE CONSTRUCTION LIMITED
BOURNE CONSTRUCTION ENGINEERING LIMITED
BOURNE STEEL LTD
BOURNE CONSTRUCTION ENGINEERING LTD
Company type Private Limited Company , Active Company Number 05982913 Record last updated Tuesday, July 20, 2021 12:43:55 PM UTC Official Address St Clements House Road Poole Dorset Newtown There are 3 companies registered at this street
Postal Code BH124GP Sector Other specialised construction activities n.e.c.
Visits Document Type Publication date Download link Registry Jul 16, 2021 Resignation of one Accountant and one Secretary (a man) Registry Jul 16, 2021 Resignation of one Accountant and one Secretary (a man) 4121... Registry Mar 31, 2021 Resignation of 2 people: one Director (a man) Registry Jul 31, 2020 Resignation of one Director (a man) Registry Jul 1, 2020 Appointment of a man as Director Registry Nov 1, 2019 Two appointments: 2 men Registry Oct 21, 2019 Appointment of a man as Group Development Director and Director Registry Oct 1, 2019 Appointment of a woman Registry May 1, 2019 Resignation of one Director (a man) Registry Aug 1, 2017 Appointment of a man as Production Director and Director Registry Nov 1, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 5982... Registry Nov 1, 2015 Two appointments: 2 men Financials Jul 9, 2014 Annual accounts Registry Jul 2, 2014 Appointment of a man as Director Registry Jul 1, 2014 Appointment of a man as Director 4121... Registry Jun 27, 2014 Appointment of a man as Director Registry Jun 1, 2014 Three appointments: 3 men Registry May 2, 2014 Annual return Financials Mar 5, 2014 Annual accounts Registry Nov 25, 2013 Annual return Financials Jul 10, 2013 Annual accounts Registry Apr 23, 2013 Annual return Financials Feb 26, 2013 Annual accounts Registry Nov 19, 2012 Annual return Registry Nov 19, 2012 Resignation of one Director Registry Oct 22, 2012 Resignation of one Director 5982... Financials Jul 6, 2012 Annual accounts Registry May 3, 2012 Annual return Registry Mar 7, 2012 Statement of satisfaction in full or in part of mortgage or charge Financials Jan 27, 2012 Annual accounts Registry Jan 2, 2012 Resignation of one Business Developer and one Director (a man) Registry Nov 25, 2011 Annual return Registry Nov 1, 2011 Resignation of one Director (a man) Financials Jul 28, 2011 Annual accounts Registry Apr 21, 2011 Change of particulars for director Registry Apr 21, 2011 Change of particulars for director 4121... Financials Feb 4, 2011 Annual accounts Registry Nov 4, 2010 Annual return Registry Nov 4, 2010 Change of particulars for director Registry Sep 22, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Jul 27, 2010 Annual accounts Registry May 17, 2010 Appointment of a man as Director Registry Apr 28, 2010 Change of particulars for secretary Registry Apr 28, 2010 Change of particulars for director Registry Apr 28, 2010 Change of particulars for director 4121... Registry Apr 28, 2010 Change of particulars for director Registry Apr 28, 2010 Change of particulars for director 4121... Registry Apr 27, 2010 Appointment of a man as Director Registry Apr 6, 2010 Two appointments: 2 men Financials Feb 15, 2010 Annual accounts Registry Nov 27, 2009 Annual return Registry Nov 27, 2009 Change of particulars for director Registry Nov 27, 2009 Change of particulars for director 5982... Registry Nov 27, 2009 Change of particulars for director Registry Nov 26, 2009 Change of particulars for director 5982... Registry Nov 26, 2009 Change of particulars for secretary Registry Nov 26, 2009 Change of particulars for director Registry Nov 26, 2009 Change of particulars for director 5982... Registry Nov 26, 2009 Change of particulars for director Registry Nov 26, 2009 Change of particulars for director 5982... Registry Nov 26, 2009 Change of particulars for secretary Financials Aug 14, 2009 Annual accounts Registry Apr 14, 2009 Notice of change of directors or secretaries or in their particulars Registry Apr 14, 2009 Notice of change of directors or secretaries or in their particulars 4121... Registry Mar 23, 2009 Appointment of a man as Director Registry Feb 27, 2009 Appointment of a man as Director 5982... Financials Feb 13, 2009 Annual accounts Registry Nov 12, 2008 Annual return Registry Nov 12, 2008 Notice of change of directors or secretaries or in their particulars Registry Nov 12, 2008 Resignation of a director Financials Aug 18, 2008 Annual accounts Registry Jul 2, 2008 Resignation of one Director (a man) Registry Apr 29, 2008 Annual return Financials Mar 28, 2008 Annual accounts Registry Mar 26, 2008 Resignation of a director Registry Feb 29, 2008 Resignation of one Engineer and one Director (a man) Registry Feb 7, 2008 Appointment of a man as Director Registry Feb 7, 2008 Appointment of a director Registry Jan 29, 2008 Resignation of a director Registry Nov 26, 2007 Appointment of a director Registry Nov 23, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 23, 2007 Annual return Registry Nov 16, 2007 Appointment of a director Registry Nov 16, 2007 Appointment of a director 5982... Registry Nov 16, 2007 Resignation of a director Registry Nov 16, 2007 Resignation of a director 4121... Registry Nov 16, 2007 Resignation of a director Registry Nov 13, 2007 Change of name certificate Registry Nov 13, 2007 Change of name certificate 4121... Registry Nov 13, 2007 Company name change Registry Nov 13, 2007 Company name change 5982... Registry Nov 2, 2007 Resignation of 4 people: one Engineer, one Technical Director, one Commercial Director and one Director (a man) Registry Nov 2, 2007 Three appointments: 3 men Financials Apr 24, 2007 Annual accounts Registry Apr 12, 2007 Notice of change of directors or secretaries or in their particulars Registry Apr 12, 2007 Notice of change of directors or secretaries or in their particulars 4121... Registry Apr 12, 2007 Notice of change of directors or secretaries or in their particulars Registry Apr 10, 2007 Appointment of a secretary