B-BAS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GRAY

View Document

10/09/1310 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

06/05/136 May 2013 REGISTERED OFFICE CHANGED ON 06/05/2013 FROM
BASEPOINT STROUDLEY ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8UP
UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADRIAN GRAY / 01/06/2012

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JAMES MAIR / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 89 HATCH LANE OLD BASING BASINGSTOKE HAMPSHIRE RG24 7EE

View Document

02/08/102 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR APPOINTED MR BRIAN JAMES MAIR

View Document

27/06/1027 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/04/0522 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 COMPANY NAME CHANGED GROUP AUDIT LIMITED CERTIFICATE ISSUED ON 21/01/03

View Document

29/06/0229 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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