Date | Description |
2023-04-07 |
delete address 2 POPLAR AVENUE NEW INN PONTYPOOL WALES NP4 0EX |
2023-04-07 |
insert address 10 ST. HELENS ROAD SWANSEA SA1 4AW |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2024-06-30 |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2023-01-31 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2023 FROM
2 POPLAR AVENUE
NEW INN
PONTYPOOL
NP4 0EX
WALES |
2023-01-31 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-01-31 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES |
2022-12-21 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-09-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-08-07 |
delete address 11A DARREN DRIVE, PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN NEWPORT GWENT NP11 5AR |
2022-08-07 |
insert address 2 POPLAR AVENUE NEW INN PONTYPOOL WALES NP4 0EX |
2022-08-07 |
update registered_address |
2022-07-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2022 FROM
11A DARREN DRIVE, PRINCE OF WALES INDUSTRIAL ESTATE
ABERCARN
NEWPORT
GWENT
NP11 5AR |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-05-12 |
update website_status OK => IndexPageFetchError |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES |
2021-04-09 |
delete contact_pages_linkeddomain google.com |
2021-04-09 |
delete source_ip 178.62.45.113 |
2021-04-09 |
insert source_ip 34.105.184.125 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
2019-03-28 |
delete source_ip 95.142.152.198 |
2019-03-28 |
insert source_ip 178.62.45.113 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
2018-06-06 |
insert contact_pages_linkeddomain google.com |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
2016-09-07 |
update returns_last_madeup_date 2015-05-26 => 2016-05-26 |
2016-09-07 |
update returns_next_due_date 2016-06-23 => 2017-06-23 |
2016-08-02 |
update statutory_documents 26/05/16 FULL LIST |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-08-20 |
delete source_ip 95.142.152.202 |
2015-08-20 |
insert source_ip 95.142.152.198 |
2015-08-08 |
update returns_last_madeup_date 2014-05-26 => 2015-05-26 |
2015-08-08 |
update returns_next_due_date 2015-06-23 => 2016-06-23 |
2015-07-09 |
update statutory_documents 26/05/15 FULL LIST |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-08 |
delete source_ip 95.142.152.194 |
2015-06-08 |
insert source_ip 95.142.152.202 |
2015-05-09 |
delete address Unit 1 Darren Buildings,
Prince of Wales Industrial Estate,
Abercarn,
Newport
NP11 5AR |
2015-05-09 |
insert address Unit 11A Darren Drive,
Prince of Wales Industrial Estate,
Abercarn,
Newport
NP11 5AR |
2015-05-09 |
update primary_contact Unit 1 Darren Buildings,
Prince of Wales Industrial Estate,
Abercarn,
Newport
NP11 5AR => Unit 11A Darren Drive,
Prince of Wales Industrial Estate,
Abercarn,
Newport
NP11 5AR |
2015-04-08 |
delete source_ip 46.38.168.172 |
2015-04-08 |
insert source_ip 95.142.152.194 |
2015-02-05 |
update website_status Unavailable => OK |
2015-01-01 |
update website_status OK => Unavailable |
2014-08-07 |
insert company_previous_name BORDER INDUSTRIAL SERVICES LIMITED |
2014-08-07 |
update name BORDER INDUSTRIAL SERVICES LIMITED => BORDER BOBCAT LIMITED |
2014-07-15 |
update statutory_documents COMPANY NAME CHANGED BORDER INDUSTRIAL SERVICES LIMITED
CERTIFICATE ISSUED ON 15/07/14 |
2014-07-07 |
delete address UNIT 1 DARREN BUILDINGS PRINCE OF WALES INDUSTRIAL ESTATE, ABERCARN, NEWPORT GWENT NP11 5AR |
2014-07-07 |
insert address 11A DARREN DRIVE, PRINCE OF WALES INDUSTRIAL ESTATE ABERCARN NEWPORT GWENT NP11 5AR |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-26 => 2014-05-26 |
2014-07-07 |
update returns_next_due_date 2014-06-23 => 2015-06-23 |
2014-06-20 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
UNIT 1 DARREN BUILDINGS
PRINCE OF WALES INDUSTRIAL
ESTATE, ABERCARN, NEWPORT
GWENT
NP11 5AR |
2014-06-20 |
update statutory_documents 26/05/14 FULL LIST |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete email hu..@borderbobcat.co.uk |
2013-09-27 |
insert address Unit 1 Darren Buildings,
Prince of Wales Industrial Estate,
Abercarn,
Newport
NP11 5AR |
2013-09-27 |
insert phone 01495 237888 |
2013-09-27 |
update founded_year null => 1986 |
2013-09-27 |
update primary_contact null => Unit 1 Darren Buildings,
Prince of Wales Industrial Estate,
Abercarn,
Newport
NP11 5AR |
2013-08-12 |
update website_status OK => FlippedRobots |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-05 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-05-26 => 2013-05-26 |
2013-07-01 |
update returns_next_due_date 2013-06-23 => 2014-06-23 |
2013-06-29 |
delete source_ip 217.8.240.24 |
2013-06-29 |
insert source_ip 46.38.168.172 |
2013-06-21 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-21 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2013-06-21 |
update returns_last_madeup_date 2011-05-26 => 2012-05-26 |
2013-06-21 |
update returns_next_due_date 2012-06-23 => 2013-06-23 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-03 |
update statutory_documents 26/05/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-07-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-06-08 |
update statutory_documents 26/05/12 FULL LIST |
2011-07-05 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 26/05/11 FULL LIST |
2010-07-02 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-06-25 |
update statutory_documents 26/05/10 FULL LIST |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD MICHAEL JOHN COOKES / 26/05/2010 |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DYLAN EDWARDS / 26/05/2010 |
2009-08-01 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
2008-07-30 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
2007-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/07 FROM:
UNIT 2 BIRDS INDUSTRIAL ESTATE
COMMERCIAL STREET
RISCA
GWENT NP11 6EW |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
2006-07-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
2005-02-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/05 FROM:
UNIT 2 BIRDS INDUSTRIAL ESTATE
COMMERCIAL STREET
RISCA
GWENT |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
2004-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-05-21 |
update statutory_documents RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
2001-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
2000-07-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-06-22 |
update statutory_documents RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
1999-06-07 |
update statutory_documents RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS |
1999-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-06-17 |
update statutory_documents RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS |
1998-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS |
1997-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-08-01 |
update statutory_documents RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS |
1996-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1995-06-09 |
update statutory_documents RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS |
1995-06-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-06-16 |
update statutory_documents RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS |
1994-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-09-30 |
update statutory_documents RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS |
1993-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 |
1992-08-13 |
update statutory_documents RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS |
1992-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 |
1991-08-22 |
update statutory_documents RETURN MADE UP TO 26/05/91; NO CHANGE OF MEMBERS |
1991-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 |
1991-08-22 |
update statutory_documents S252 DISP LAYING ACC 16/08/91 |
1990-10-23 |
update statutory_documents RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS |
1990-10-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
1990-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-26 |
update statutory_documents DIRECTOR RESIGNED |
1990-02-26 |
update statutory_documents RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS |
1990-01-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88 |
1988-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-01 |
update statutory_documents RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS |
1988-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87 |
1987-03-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1987-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/87 FROM:
UNIT 3 BIRDS INDUSTRIAL ESTATE
COMMERCIAL STREET
RISCA
GWENT NP1 6EE |
1986-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-09-11 |
update statutory_documents COMPANY NAME CHANGED
BORDER FORK TRUCKS LIMITED
CERTIFICATE ISSUED ON 11/09/86 |
1986-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/86 FROM:
39 TIMBER SQUARE
ROATH
CARDIFF |
1986-08-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-04-30 |
update statutory_documents SECRETARY RESIGNED |