About

Registered Number: 04684539
Date of Incorporation: 03/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Dalmar House Barras Lane, Dalston, Carlisle, CA5 7NY,

 

Border Aggregates & Landscaping Supplies Ltd was founded on 03 March 2003, it's status is listed as "Active". This organisation has 3 directors listed as Bradford, Judith, Bradford, Michael John, Bradford, Paul William at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Judith 03 March 2003 - 1
BRADFORD, Michael John 12 September 2017 - 1
BRADFORD, Paul William 03 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 10 July 2018
CH01 - Change of particulars for director 14 June 2018
CH01 - Change of particulars for director 14 June 2018
AD01 - Change of registered office address 14 June 2018
CS01 - N/A 02 March 2018
SH01 - Return of Allotment of shares 12 September 2017
AP01 - Appointment of director 12 September 2017
RESOLUTIONS - N/A 06 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 26 February 2013
AA01 - Change of accounting reference date 13 June 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 16 December 2011
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 March 2011
AR01 - Annual Return 25 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 11 March 2009
363s - Annual Return 07 April 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 15 March 2007
363s - Annual Return 18 April 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 24 March 2004
225 - Change of Accounting Reference Date 06 January 2004
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.