BASCULE LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
06/11/246 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
15/03/2415 March 2024 | Director's details changed for Miss Michelle Kendall on 2022-10-01 |
13/03/2413 March 2024 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Ridgway House Progress Way Denton Manchester M34 2GP on 2024-03-13 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
02/02/242 February 2024 | |
02/02/242 February 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
29/12/2329 December 2023 | |
29/12/2329 December 2023 | |
02/11/232 November 2023 | Termination of appointment of Sinead Johnson as a director on 2023-10-31 |
06/10/236 October 2023 | Termination of appointment of Toni Kilby as a director on 2023-09-30 |
25/04/2325 April 2023 | Appointment of Mr Richard Henry Smith as a director on 2023-04-17 |
25/04/2325 April 2023 | Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17 |
18/04/2318 April 2023 | Satisfaction of charge 043829090002 in full |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with updates |
29/11/2229 November 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
23/11/2223 November 2022 | Termination of appointment of Marcia Viccars as a director on 2022-10-24 |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Memorandum and Articles of Association |
29/09/2229 September 2022 | Appointment of Miss Toni Kilby as a director on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Miss Sinead Johnson as a director on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Miss Michelle Kendall as a director on 2022-09-29 |
29/09/2229 September 2022 | Termination of appointment of Clair Drury as a director on 2022-09-29 |
29/09/2229 September 2022 | Termination of appointment of Sarah Jane Ford as a director on 2022-09-29 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-18 with updates |
28/05/2128 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIR DRURY / 18/02/2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/03/2011 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
06/03/206 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 043829090002 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
17/01/1917 January 2019 | ADOPT ARTICLES 04/01/2019 |
06/12/186 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
30/08/1830 August 2018 | CURREXT FROM 28/02/2018 TO 31/08/2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
09/11/179 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
19/04/1619 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SARAH HILL |
19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 27 TURNEY ROAD LONDON SE21 8LX |
19/04/1619 April 2016 | DIRECTOR APPOINTED MISS SARAH JANE FORD |
19/04/1619 April 2016 | DIRECTOR APPOINTED MISS CLAIR DRURY |
19/04/1619 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HILL |
19/04/1619 April 2016 | APPOINTMENT TERMINATED, SECRETARY SARAH HILL |
29/02/1629 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/02/1427 February 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / SARAH HILL / 01/02/2013 |
08/04/138 April 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/03/1213 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/03/1124 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/07/1016 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/04/106 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HILL / 01/10/2009 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HILL / 01/10/2009 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 27 TURNEY ROAD LONDON SE27 8LX |
05/03/075 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 46 PARK HALL ROAD WEST DULWICH LONDON SE21 8DW |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/03/052 March 2005 | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
06/03/046 March 2004 | RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | NEW SECRETARY APPOINTED |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
08/03/028 March 2002 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
08/03/028 March 2002 | DIRECTOR RESIGNED |
08/03/028 March 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company