About

Registered Number: 05011350
Date of Incorporation: 09/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 16 Bondgate Without, Alnwick, Northumberland, NE66 1PP

 

The Border Reiver Ltd was founded on 09 January 2004, it has a status of "Active". The Border Reiver Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Gordon Henry 09 January 2004 - 1
MOORE, Joanne 09 January 2004 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.