BOUNDARY PLANT LIMITED

Hammond Road Knowsley Hammond Road Knowsley, Liverpool, L33 7UL, Merseyside
StatusACTIVE
Company No.03998177
CategoryPrivate Limited Company
Incorporated16 May 2000
Age24 years, 1 day
JurisdictionEngland Wales

SUMMARY

BOUNDARY PLANT LIMITED is an active private limited company with number 03998177. It was incorporated 24 years, 1 day ago, on 16 May 2000. The company address is Hammond Road Knowsley Hammond Road Knowsley, Liverpool, L33 7UL, Merseyside.



Company Fillings

Accounts with accounts type dormant

Date: 05 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039981770007

Charge creation date: 2017-11-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2015

Action Date: 16 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039981770006

Charge creation date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-14

Officer name: Steven Whiteside

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roger rimmer / 20/01/2008

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/04; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/03; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 16/05/00--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/05/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 31/03/01

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boundary group LIMITED\certificate issued on 06/09/00

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 BEACONSFIELD ROAD (BRISTOL) LIMITED

GARDEN FLAT 25 BEACONSFIELD ROAD,BRISTOL,BS8 2TS

Number:03927665
Status:ACTIVE
Category:Private Limited Company

BYT TUITION (ST ALBANS) LIMITED

8A LOWER GROSVENOR PLACE,LONDON,SW1W 0EN

Number:09096831
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL PAINTINGS LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:00716443
Status:ACTIVE
Category:Private Limited Company

DK FABRICATION AND CONSTRUCTION LIMITED

30 MILTON ROAD,WESTCLIFF ON SEA,SS0 7JX

Number:10194146
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11000674
Status:ACTIVE
Category:Private Limited Company

TARES FOOD LIMITED

76 WINDMILL LANE,STRATFORD,E15 1PH

Number:10232314
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source