The Border Reiver Ltd was founded on 09 January 2004, it has a status of "Active". The Border Reiver Ltd has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Gordon Henry | 09 January 2004 | - | 1 |
MOORE, Joanne | 09 January 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 04 November 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 12 December 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AA - Annual Accounts | 10 June 2009 | |
363a - Annual Return | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2008 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 25 September 2008 | |
363a - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 09 November 2007 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 25 January 2007 | |
395 - Particulars of a mortgage or charge | 06 May 2006 | |
363s - Annual Return | 27 January 2006 | |
AA - Annual Accounts | 03 November 2005 | |
225 - Change of Accounting Reference Date | 19 October 2005 | |
363s - Annual Return | 24 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 19 January 2004 | |
NEWINC - New incorporation documents | 09 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 09 October 2008 | Outstanding |
N/A |
Debenture | 22 September 2008 | Outstanding |
N/A |
Debenture | 04 May 2006 | Fully Satisfied |
N/A |