Established in 1955, Bordon Service Station Ltd has its registered office in Hampshire, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed as Garner, Michael Geoffrey, Garner, Timothy John, Auger, David James Frank for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNER, Michael Geoffrey | N/A | - | 1 |
GARNER, Timothy John | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUGER, David James Frank | N/A | 31 December 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 01 September 2018 | |
AA - Annual Accounts | 26 July 2018 | |
MR01 - N/A | 06 July 2018 | |
TM02 - Termination of appointment of secretary | 05 January 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 18 June 2017 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 25 September 2014 | |
MR01 - N/A | 31 March 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 October 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 09 September 2010 | |
AA - Annual Accounts | 28 July 2010 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 02 August 2009 | |
AUD - Auditor's letter of resignation | 07 June 2009 | |
363a - Annual Return | 23 September 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 08 October 2007 | |
AA - Annual Accounts | 26 July 2007 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363s - Annual Return | 10 October 2005 | |
RESOLUTIONS - N/A | 20 May 2005 | |
RESOLUTIONS - N/A | 20 May 2005 | |
RESOLUTIONS - N/A | 20 May 2005 | |
RESOLUTIONS - N/A | 20 May 2005 | |
AA - Annual Accounts | 18 May 2005 | |
363s - Annual Return | 29 October 2004 | |
AA - Annual Accounts | 06 September 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 15 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2003 | |
363s - Annual Return | 02 October 2002 | |
AA - Annual Accounts | 02 September 2002 | |
363s - Annual Return | 25 October 2001 | |
AA - Annual Accounts | 31 August 2001 | |
363s - Annual Return | 10 October 2000 | |
AA - Annual Accounts | 01 September 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 29 October 1998 | |
AA - Annual Accounts | 17 August 1998 | |
395 - Particulars of a mortgage or charge | 13 February 1998 | |
395 - Particulars of a mortgage or charge | 13 February 1998 | |
363s - Annual Return | 14 October 1997 | |
AA - Annual Accounts | 22 August 1997 | |
363s - Annual Return | 22 January 1997 | |
AA - Annual Accounts | 30 August 1996 | |
363s - Annual Return | 19 September 1995 | |
AA - Annual Accounts | 19 May 1995 | |
363s - Annual Return | 08 November 1994 | |
CERTNM - Change of name certificate | 07 October 1994 | |
AA - Annual Accounts | 17 March 1994 | |
363s - Annual Return | 22 November 1993 | |
AA - Annual Accounts | 15 July 1993 | |
363s - Annual Return | 27 October 1992 | |
AA - Annual Accounts | 30 April 1992 | |
363b - Annual Return | 31 October 1991 | |
AA - Annual Accounts | 19 July 1991 | |
363a - Annual Return | 06 April 1991 | |
AA - Annual Accounts | 10 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 August 1990 | |
288 - N/A | 16 March 1990 | |
363 - Annual Return | 04 October 1989 | |
AA - Annual Accounts | 23 May 1989 | |
287 - Change in situation or address of Registered Office | 05 April 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 January 1989 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 January 1989 | |
288 - N/A | 12 January 1989 | |
MEM/ARTS - N/A | 16 December 1988 | |
RESOLUTIONS - N/A | 29 November 1988 | |
RESOLUTIONS - N/A | 29 November 1988 | |
RESOLUTIONS - N/A | 29 November 1988 | |
395 - Particulars of a mortgage or charge | 22 November 1988 | |
288 - N/A | 17 November 1988 | |
395 - Particulars of a mortgage or charge | 15 November 1988 | |
AA - Annual Accounts | 19 April 1988 | |
363 - Annual Return | 19 April 1988 | |
288 - N/A | 06 October 1987 | |
AA - Annual Accounts | 06 October 1987 | |
363 - Annual Return | 06 October 1987 | |
363 - Annual Return | 16 September 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 1986 | |
AA - Annual Accounts | 07 August 1986 | |
NEWINC - New incorporation documents | 27 May 1955 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2018 | Outstanding |
N/A |
A registered charge | 27 March 2014 | Outstanding |
N/A |
Legal charge | 30 January 1998 | Fully Satisfied |
N/A |
Legal charge | 30 January 1998 | Fully Satisfied |
N/A |
Legal mortgage | 04 November 1988 | Outstanding |
N/A |
Mortgage debenture | 04 November 1988 | Fully Satisfied |
N/A |