About

Registered Number: 07607693
Date of Incorporation: 18/04/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: The Assisi Centre, Lawfords Gate, Bristol, BS5 0RE,

 

Borderlands (South West) Ltd was registered on 18 April 2011 and has its registered office in Bristol, it has a status of "Active". This company has 7 directors listed as Bent, Andrew, Hopper, Mary Josephine, Stavrou, Antonio, Tarr, Nicholas Anthony, Clarkson Webb, Alison Julia, Jones, Hilary Jane, Ulloa, Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENT, Andrew 01 May 2014 - 1
HOPPER, Mary Josephine 01 May 2014 - 1
STAVROU, Antonio 12 March 2014 - 1
TARR, Nicholas Anthony 01 July 2016 - 1
CLARKSON WEBB, Alison Julia 01 May 2016 23 February 2019 1
JONES, Hilary Jane 18 April 2011 04 April 2014 1
ULLOA, Margaret 11 November 2014 06 February 2020 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 20 June 2019
TM01 - Termination of appointment of director 13 June 2019
CS01 - N/A 18 April 2019
TM01 - Termination of appointment of director 26 February 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 07 December 2017
AA01 - Change of accounting reference date 25 October 2017
MA - Memorandum and Articles 29 August 2017
RESOLUTIONS - N/A 15 August 2017
AP01 - Appointment of director 30 July 2017
MR01 - N/A 13 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 02 September 2016
AP01 - Appointment of director 22 July 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 24 November 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 09 April 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 28 January 2014
AA01 - Change of accounting reference date 23 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 19 October 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
GAZ1 - First notification of strike-off action in London Gazette 14 August 2012
RESOLUTIONS - N/A 20 July 2011
NEWINC - New incorporation documents 18 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.