BACEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Cessation of Ecoscape Holdings Llc as a person with significant control on 2024-05-20

View Document

13/08/2413 August 2024 Notification of Michael Ian Wheat as a person with significant control on 2024-05-20

View Document

13/08/2413 August 2024 Notification of Ian Harper as a person with significant control on 2024-05-20

View Document

13/08/2413 August 2024 Termination of appointment of Michael Ian Wheat as a director on 2024-06-06

View Document

13/08/2413 August 2024 Notification of Paul Roy Lister as a person with significant control on 2024-05-20

View Document

13/08/2413 August 2024 Cessation of Michael Ian Wheat as a person with significant control on 2024-06-06

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-19 with updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Registered office address changed from 59 Lambley Lane Burton Joyce Nottingham NG14 5BG England to C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ on 2024-05-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WHEAT / 30/07/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 22A MAIN ROAD GEDLING NOTTINGHAM NG4 3HP ENGLAND

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 CESSATION OF PAUL LISTER AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOSCAPE HOLDINGS LLC

View Document

19/07/1719 July 2017 CESSATION OF MICHAEL IAN WHEAT AS A PSC

View Document

19/07/1719 July 2017 CESSATION OF IAN HARPER AS A PSC

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/08/1625 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 200

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 17/07/16 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/04/1611 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM UNIT 15 CARLTON BUSINESS CENTRE CARLTON NOTTINGHAM NG4 3AA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LISTER / 13/04/2015

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARPER / 01/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WHEAT / 01/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LISTER / 01/03/2015

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / PAUL LISTER / 01/03/2015

View Document

18/03/1518 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 64, BRIDLE ROAD BURTON JOYCE NOTTINGHAM NG14 5FS ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/05/1430 May 2014 CURRSHO FROM 31/03/2015 TO 31/10/2014

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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