About

Registered Number: 03495972
Date of Incorporation: 21/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE

 

Established in 1998, Borderline Contract Services Ltd are based in Rickmansworth in Hertfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The company has one director listed as O'connor, Steven Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Steven Daniel 21 January 1998 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 27 January 2017
AA01 - Change of accounting reference date 28 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 16 February 2007
AA - Annual Accounts 05 February 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
287 - Change in situation or address of Registered Office 05 June 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 08 February 2006
363s - Annual Return 26 January 2005
AA - Annual Accounts 03 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 03 February 2003
363s - Annual Return 30 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 09 January 2001
CERTNM - Change of name certificate 23 May 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 17 February 1999
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
NEWINC - New incorporation documents 21 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.