BOURNE TAX LTD

132 Harestone Valley Road, Caterham, CR3 6HG, England
StatusACTIVE
Company No.07158594
CategoryPrivate Limited Company
Incorporated16 Feb 2010
Age14 years, 3 months
JurisdictionEngland Wales

SUMMARY

BOURNE TAX LTD is an active private limited company with number 07158594. It was incorporated 14 years, 3 months ago, on 16 February 2010. The company address is 132 Harestone Valley Road, Caterham, CR3 6HG, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-18

New address: 132 Harestone Valley Road Caterham CR3 6HG

Old address: C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2021

Action Date: 06 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Victor Johnston

Cessation date: 2020-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2021

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Johnston

Notification date: 2020-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2021

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-14

Officer name: Paul Victor Johnston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-17

Officer name: Mrs Julia Johnston

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Victor Johnston

Change date: 2020-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rose Mary Johnston

Termination date: 2019-12-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-26

Officer name: Mark David Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-26

Officer name: Laura Kate Johnston

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Old address: C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL United Kingdom

Change date: 2019-08-22

New address: C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2018

Action Date: 11 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-11

Officer name: Ms Rose Mary Johnston

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Johnston

Termination date: 2017-11-04

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Johnstom

Change date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-28

Officer name: Mr Mark David Johnstom

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Kate Johnston

Appointment date: 2017-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Victor Johnston

Change date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mrs Julia Johnston

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-18

Officer name: Mr Victor Johnston

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AAMD

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Old address: C/O Bourne Accountanct Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL United Kingdom

Change date: 2015-08-19

New address: C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe CR3 0BL

Old address: C/O Bourne Accountancy Bourne House Godstone Road Whyteleafe Surrey CR3 0BL England

Change date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-20

New address: C/O Bourne Accountancy Bourne House Godstone Road Whyteleafe Surrey CR3 0BL

Old address: Bronzeoak House Stafford Road Caterham Surrey CR3 6JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr Victor Johnston

Documents

View document PDF

Annual return company with made up date

Date: 05 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Johnston

Appointment date: 2015-03-04

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bourne taxes LTD\certificate issued on 11/06/14

Documents

View document PDF

Change of name notice

Date: 11 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Old address: Bronzeoak House Stafford Road Caterham Surrey CR3 6HG United Kingdom

Change date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change account reference date company current extended

Date: 04 May 2010

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-02-28

Documents

View document PDF

Incorporation company

Date: 16 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H CARPENTRY LIMITED

ANGEL HOUSE,WITNEY,OX29 7QE

Number:05008115
Status:ACTIVE
Category:Private Limited Company

HEARTWOOD DESIGNS LTD

113A HUCCLECOTE ROAD,GLOUCESTER,GL3 3TS

Number:06810531
Status:ACTIVE
Category:Private Limited Company

PURE IDENTITY LIMITED

4 WITAN WAY,WITNEY,OX28 6FF

Number:10220003
Status:ACTIVE
Category:Private Limited Company

QUESTPORT LIMITED

10 RIVERVIEW THE EMBANKMENT,HEATON MERSEY,SK4 3GN

Number:05181328
Status:ACTIVE
Category:Private Limited Company

QURIOUS ASSOCIATES LIMITED

PENTHOUSE BACK,BRISTOL,BS1 5AP

Number:09008358
Status:ACTIVE
Category:Private Limited Company

RICHARDSDRIVER 02 LIMITED

42 CENTRAL SQUARE,PETERBOROUGH,PE2 8RH

Number:09886150
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