BOROUGH VENTURE LIMITED(THE)
Status | ACTIVE |
Company No. | 01769130 |
Category | Private Limited Company |
Incorporated | 11 Nov 1983 |
Age | 40 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BOROUGH VENTURE LIMITED(THE) is an active private limited company with number 01769130. It was incorporated 40 years, 6 months, 23 days ago, on 11 November 1983. The company address is Beggars Roust Beggars Roust, Somerset, BS28 4AD, Somerset.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Confirmation statement with no updates
Date: 25 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Suzanne Metters
Change date: 2017-11-01
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Suzanne Penelope Metters
Change date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Suzanne Penelope Metters
Notification date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Mortgage satisfy charge full
Date: 16 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change registered office address company with date old address
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Address
Type: AD01
Old address: Shirehead Barn Snipefield Lane Blackford Somerset BS28 4NH
Change date: 2010-08-11
Documents
Change person director company with change date
Date: 11 Aug 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Mrs Suzanne Metters
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 04 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 17 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 17/11/04 from: blanaings the pourch house west end wedmore somerset BS28 4RA
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 24/09/04 from: the porch house wedmore somerset BS28 4BA
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Legacy
Date: 30 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Legacy
Date: 15 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Liquidation voluntary statement of affairs
Date: 26 Nov 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/03/01
Documents
Legacy
Date: 23 Nov 2001
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Dissolution voluntary strike off suspended
Date: 12 Jun 2001
Category: Dissolution
Type: SOAS(A)
Documents
Legacy
Date: 30 Apr 2001
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/99; no change of members
Documents
Accounts with accounts type full
Date: 18 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 25 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/98; full list of members
Documents
Legacy
Date: 11 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Jun 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Accounts with accounts type full
Date: 12 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 24 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/97; no change of members
Documents
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/96; full list of members
Documents
Legacy
Date: 24 Jul 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 03 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 02 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/95; no change of members
Documents
Accounts with accounts type full
Date: 01 Jun 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/94; no change of members
Documents
Accounts with accounts type full
Date: 25 May 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 22 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/93; full list of members
Documents
Accounts with accounts type full
Date: 20 May 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 18 Sep 1992
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/92; no change of members
Documents
Accounts with accounts type full
Date: 17 Jul 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 21 Jan 1992
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 10 Jun 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 10 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/91; no change of members
Documents
Legacy
Date: 10 Oct 1990
Category: Mortgage
Type: 47
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 09 Jul 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 09 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/06/90; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 04 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 11 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 27/01/88; no change of members
Documents
Accounts with accounts type full
Date: 11 Feb 1988
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 11 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/11/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
FOREST SCHOOL TRAINING COLLABORATIVE LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11922067 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDMADE RUGS (TENTERDEN) LIMITED
3 RICHFIELD PLACE,READING,RG1 8EQ
Number: | 11265851 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORRIEMOILLIE FARM,GARVE,IV23 2PY
Number: | SC546835 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDLANDS,BARRY,CF62 7RL
Number: | 06952262 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 VENTURA CENTRE VENTURA PLACE,POOLE,BH16 5SW
Number: | 10764310 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERRARDS MANAGEMENT (MANSION) LIMITED
1 SHERRARDS MANSIONS,WELWYN GARDEN CITY,AL8 7AX
Number: | 03033358 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |