BAS CASTINGS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Notice of move from Administration to Dissolution

View Document

31/10/2431 October 2024 Administrator's progress report

View Document

04/05/244 May 2024 Administrator's progress report

View Document

19/03/2419 March 2024 Notice of extension of period of Administration

View Document

06/11/236 November 2023 Administrator's progress report

View Document

19/06/2319 June 2023 Result of meeting of creditors

View Document

31/05/2331 May 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

31/05/2331 May 2023 Statement of administrator's proposal

View Document

17/04/2317 April 2023 Registered office address changed from Wharf Road Industrial Estate Pinxton Notts NG16 6LE to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-04-17

View Document

13/04/2313 April 2023 Termination of appointment of David Steven Beniston as a director on 2023-03-31

View Document

13/04/2313 April 2023 Cessation of Stephen Patrick Murphy as a person with significant control on 2023-03-30

View Document

13/04/2313 April 2023 Termination of appointment of Keeley Ann Mason as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of an administrator

View Document

10/04/2310 April 2023 Termination of appointment of Stephen Patrick Murphy as a secretary on 2023-03-31

View Document

10/04/2310 April 2023 Termination of appointment of Stephen Patrick Murphy as a director on 2023-03-31

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

06/10/206 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL COOPER

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN DILKS

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS KEELEY ANN MASON

View Document

12/01/1612 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 SAIL ADDRESS CHANGED FROM: C/O C/O CONCORD LIMITED THE MEDIA CENTRE CULVERHOUSE CROSS CARDIFF CF5 6XJ WALES

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DILKS / 03/10/2014

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR NIGEL PAUL EDWIN COOPER

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 SAIL ADDRESS CHANGED FROM: C/O C/O CONCORD LIMITED SINGLETON COURT WONASTOW ROAD MONMOUTH MONMOUTHSHIRE NP25 5JA WALES

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN EDWARDS

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/107 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 AUDITOR'S RESIGNATION

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/09/9821 September 1998 ADOPT MEM AND ARTS 27/08/98

View Document

26/08/9826 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 S386 DISP APP AUDS 09/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

29/08/9329 August 1993 DIRECTOR RESIGNED

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/893 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 01/08/88; NO CHANGE OF MEMBERS

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 27/07/87; NO CHANGE OF MEMBERS

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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