BORDERS & WEST (INC.HOWE & CO.) LIMITED

Register to unlock more data on OkredoRegister

BORDERS & WEST (INC.HOWE & CO.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03019672

Incorporation date

08/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

404a Ringwood Road, Ferndown BH22 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1995)
dot icon24/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon23/12/2025
Micro company accounts made up to 2023-09-23
dot icon23/12/2025
Micro company accounts made up to 2024-09-16
dot icon23/12/2025
Compulsory strike-off action has been discontinued
dot icon24/07/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon23/09/2024
Current accounting period shortened from 2023-09-24 to 2023-09-23
dot icon23/06/2024
Previous accounting period shortened from 2023-09-25 to 2023-09-24
dot icon16/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon26/12/2023
Micro company accounts made up to 2022-09-18
dot icon26/09/2023
Current accounting period shortened from 2022-09-26 to 2022-09-25
dot icon27/06/2023
Previous accounting period shortened from 2022-09-27 to 2022-09-26
dot icon12/06/2023
Micro company accounts made up to 2021-09-30
dot icon23/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon27/09/2022
Current accounting period shortened from 2021-09-28 to 2021-09-27
dot icon28/06/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon07/02/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-03-30
dot icon10/06/2021
Current accounting period extended from 2021-03-30 to 2021-09-29
dot icon28/05/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon30/03/2021
Current accounting period shortened from 2020-03-31 to 2020-03-30
dot icon13/02/2021
Micro company accounts made up to 2019-10-31
dot icon03/02/2021
Confirmation statement made on 2020-03-30 with no updates
dot icon28/01/2021
Confirmation statement made on 2020-02-08 with no updates
dot icon29/11/2020
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon17/11/2020
Previous accounting period shortened from 2020-10-30 to 2020-03-31
dot icon13/11/2020
Current accounting period shortened from 2019-12-25 to 2019-10-30
dot icon01/06/2020
Micro company accounts made up to 2018-12-31
dot icon25/03/2020
Compulsory strike-off action has been discontinued
dot icon25/03/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon26/12/2019
Current accounting period shortened from 2018-12-26 to 2018-12-25
dot icon27/09/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon27/03/2019
Micro company accounts made up to 2017-12-31
dot icon22/02/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon18/01/2019
Confirmation statement made on 2017-12-31 with updates
dot icon27/12/2018
Current accounting period shortened from 2017-12-28 to 2017-12-27
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon29/03/2018
Micro company accounts made up to 2016-12-31
dot icon24/02/2018
Confirmation statement made on 2017-07-31 with no updates
dot icon29/12/2017
Current accounting period shortened from 2016-12-30 to 2016-12-29
dot icon30/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon24/07/2017
Registered office address changed from Leamington Registries 1 Hope Terrace Chard Somerset TA20 1JA to 404a Ringwood Road Ferndown BH22 9AU on 2017-07-24
dot icon17/06/2017
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2017
Compulsory strike-off action has been discontinued
dot icon05/06/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/06/2017
Appointment of Borders & West Lp as a secretary on 2016-02-09
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon19/03/2017
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon02/07/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon27/07/2015
Certificate of change of name
dot icon26/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/07/2015
Previous accounting period shortened from 2016-03-20 to 2015-06-30
dot icon04/07/2015
Cancellation of shares. Statement of capital on 2015-06-17
dot icon04/07/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon16/06/2015
Certificate of change of name
dot icon16/06/2015
Compulsory strike-off action has been discontinued
dot icon16/06/2015
Termination of appointment of Terry Roskilly as a secretary on 2015-06-16
dot icon16/06/2015
Termination of appointment of Kathleen Mary Roskilly as a director on 2015-06-16
dot icon16/06/2015
Appointment of Mr Colin George Howe as a director on 2015-06-16
dot icon15/06/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-20
dot icon14/06/2015
Previous accounting period extended from 2015-02-28 to 2015-03-20
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon22/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/07/2013
Compulsory strike-off action has been discontinued
dot icon28/07/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon28/07/2013
Annual return made up to 2012-02-08 with full list of shareholders
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon27/11/2012
Compulsory strike-off action has been discontinued
dot icon24/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/07/2012
Compulsory strike-off action has been suspended
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon20/07/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon20/07/2011
Registered office address changed from 1 Hope Terrace Chard Somerset TA20 1JA on 2011-07-20
dot icon19/07/2011
Director's details changed for Kathleen Mary Roskilly on 2011-02-08
dot icon10/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/06/2010
Annual return made up to 2010-02-08
dot icon03/06/2010
Secretary's details changed for Terry Roskilly on 2009-10-01
dot icon03/06/2010
Director's details changed for Kathleen Mary Roskilly on 2009-10-01
dot icon11/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/08/2009
Secretary appointed terry roskilly
dot icon06/08/2009
Appointment terminated secretary borders & west secretariat LTD
dot icon01/08/2009
Return made up to 08/02/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/03/2008
Registered office changed on 11/03/2008 from 143 old street ludlow shropshire SY8 1NU
dot icon24/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/04/2007
Return made up to 08/02/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon30/08/2006
Registered office changed on 30/08/06 from: rear of fairparks paignton devon TQ4 7DY
dot icon13/03/2006
Return made up to 08/02/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon08/03/2005
Return made up to 08/02/05; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon10/09/2004
Secretary resigned
dot icon10/09/2004
New secretary appointed
dot icon02/04/2004
Return made up to 08/02/04; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon09/04/2003
Return made up to 08/02/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon16/12/2002
Return made up to 08/02/02; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon10/05/2001
Return made up to 08/02/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-02-29
dot icon29/03/2000
Return made up to 08/02/00; full list of members
dot icon01/07/1999
Return made up to 08/02/99; full list of members
dot icon01/07/1999
Accounts for a small company made up to 1999-02-28
dot icon02/07/1998
Return made up to 08/02/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1998-02-28
dot icon04/03/1998
Registered office changed on 04/03/98 from: 95 torquay road paignton devon TQ3 2SE
dot icon24/10/1997
Accounts for a small company made up to 1997-02-28
dot icon26/09/1997
Return made up to 08/02/97; no change of members
dot icon04/08/1996
Accounts for a small company made up to 1996-02-29
dot icon21/04/1996
Return made up to 08/02/96; full list of members
dot icon21/04/1996
Resolutions
dot icon21/04/1996
Resolutions
dot icon21/04/1996
Resolutions
dot icon06/10/1995
Director resigned
dot icon06/10/1995
Secretary resigned
dot icon06/10/1995
New secretary appointed
dot icon06/10/1995
New director appointed
dot icon06/10/1995
Registered office changed on 06/10/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon08/02/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
16/09/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
16/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
16/09/2024
dot iconNext account date
23/09/2025
dot iconNext due on
23/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Colin George
Director
16/06/2015 - Present
76
Borders & West Lp
Corporate Secretary
09/02/2016 - Present
2
BRIGHTON SECRETARY LIMITED
Nominee Secretary
08/02/1995 - 04/10/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
08/02/1995 - 04/10/1995
9606
BORDERS & WEST SECRETARIAT LTD
Corporate Secretary
28/02/2004 - 28/02/2009
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDERS & WEST (INC.HOWE & CO.) LIMITED

BORDERS & WEST (INC.HOWE & CO.) LIMITED is an(a) Active company incorporated on 08/02/1995 with the registered office located at 404a Ringwood Road, Ferndown BH22 9AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDERS & WEST (INC.HOWE & CO.) LIMITED?

toggle

BORDERS & WEST (INC.HOWE & CO.) LIMITED is currently Active. It was registered on 08/02/1995 .

Where is BORDERS & WEST (INC.HOWE & CO.) LIMITED located?

toggle

BORDERS & WEST (INC.HOWE & CO.) LIMITED is registered at 404a Ringwood Road, Ferndown BH22 9AU.

What does BORDERS & WEST (INC.HOWE & CO.) LIMITED do?

toggle

BORDERS & WEST (INC.HOWE & CO.) LIMITED operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for BORDERS & WEST (INC.HOWE & CO.) LIMITED?

toggle

The latest filing was on 24/01/2026: Confirmation statement made on 2025-12-30 with updates.