About

Registered Number: 01657744
Date of Incorporation: 11/08/1982 (42 years and 8 months ago)
Company Status: Active
Registered Address: The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys, LD1 5HG

 

Border Oak Design & Construction Ltd was established in 1982, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENE, Patricia Susan 11 June 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 16 January 2020
CH01 - Change of particulars for director 26 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 21 January 2019
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 January 2016
MR01 - N/A 29 April 2015
AA - Annual Accounts 15 April 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 18 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AA - Annual Accounts 18 March 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
AR01 - Annual Return 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2011
SH06 - Notice of cancellation of shares 11 January 2011
SH03 - Return of purchase of own shares 11 January 2011
RESOLUTIONS - N/A 07 January 2011
AP01 - Appointment of director 08 October 2010
SH03 - Return of purchase of own shares 22 July 2010
AP01 - Appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
SH06 - Notice of cancellation of shares 15 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 28 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 28 January 2009
395 - Particulars of a mortgage or charge 02 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
287 - Change in situation or address of Registered Office 07 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 03 May 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 13 February 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 02 May 2000
287 - Change in situation or address of Registered Office 08 September 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 11 February 1999
287 - Change in situation or address of Registered Office 12 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 1998
395 - Particulars of a mortgage or charge 16 June 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 06 May 1998
395 - Particulars of a mortgage or charge 23 January 1998
395 - Particulars of a mortgage or charge 24 October 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 27 January 1997
363s - Annual Return 16 February 1996
AA - Annual Accounts 01 December 1995
287 - Change in situation or address of Registered Office 28 April 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 29 October 1993
169 - Return by a company purchasing its own shares 29 September 1993
395 - Particulars of a mortgage or charge 20 July 1993
RESOLUTIONS - N/A 14 July 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 13 November 1992
AA - Annual Accounts 08 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1992
363a - Annual Return 04 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 May 1991
363a - Annual Return 26 March 1991
395 - Particulars of a mortgage or charge 05 October 1990
395 - Particulars of a mortgage or charge 18 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1990
363 - Annual Return 28 June 1990
RESOLUTIONS - N/A 22 June 1990
123 - Notice of increase in nominal capital 22 June 1990
RESOLUTIONS - N/A 12 June 1990
AA - Annual Accounts 12 April 1990
AA - Annual Accounts 28 November 1989
287 - Change in situation or address of Registered Office 03 April 1989
395 - Particulars of a mortgage or charge 10 March 1989
395 - Particulars of a mortgage or charge 17 January 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
395 - Particulars of a mortgage or charge 21 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 September 1988
363 - Annual Return 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 28 July 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
363 - Annual Return 28 July 1988
287 - Change in situation or address of Registered Office 29 February 1988
MISC - Miscellaneous document 25 October 1982
CERTNM - Change of name certificate 16 September 1982
NEWINC - New incorporation documents 11 August 1982
MISC - Miscellaneous document 11 August 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 April 2015 Outstanding

N/A

Legal charge 07 February 2011 Fully Satisfied

N/A

Legal charge 02 June 2010 Fully Satisfied

N/A

Legal charge 02 June 2010 Fully Satisfied

N/A

Legal charge 02 June 2010 Fully Satisfied

N/A

Legal charge 02 June 2010 Fully Satisfied

N/A

Legal charge 02 June 2010 Fully Satisfied

N/A

Legal charge 02 June 2010 Fully Satisfied

N/A

Legal charge 02 June 2010 Fully Satisfied

N/A

Legal charge 02 June 2010 Fully Satisfied

N/A

Legal charge 02 June 2010 Fully Satisfied

N/A

Debenture 26 April 2010 Fully Satisfied

N/A

Deed of charge over credit balances 26 August 2008 Fully Satisfied

N/A

Legal charge 09 June 1998 Fully Satisfied

N/A

Legal charge 14 January 1998 Fully Satisfied

N/A

Legal charge 15 October 1997 Fully Satisfied

N/A

Legal charge 15 July 1993 Fully Satisfied

N/A

Legal charge 24 September 1990 Fully Satisfied

N/A

Legal charge 03 September 1990 Fully Satisfied

N/A

Legal charge 27 February 1989 Fully Satisfied

N/A

Legal charge 03 January 1989 Fully Satisfied

N/A

Legal charge 08 November 1988 Fully Satisfied

N/A

Debenture 17 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.