About

Registered Number: 05190181
Date of Incorporation: 27/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,

 

Based in Hereford, Border Contracts Fencing Ltd was founded on 27 July 2004, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 2 directors listed as Jones, Graham, Jones, Joanne for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Graham 06 August 2004 - 1
JONES, Joanne 06 August 2004 01 January 2005 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 08 July 2020
AD01 - Change of registered office address 11 June 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH03 - Change of particulars for secretary 06 September 2019
AD01 - Change of registered office address 06 February 2019
AD01 - Change of registered office address 29 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 16 August 2013
SH01 - Return of Allotment of shares 21 December 2012
AA01 - Change of accounting reference date 07 November 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AD01 - Change of registered office address 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 14 November 2005
225 - Change of Accounting Reference Date 02 November 2005
363a - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
395 - Particulars of a mortgage or charge 02 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.