BASCO DATA LIMITED

Company Documents

DateDescription
28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCKERROW / 16/07/2018

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR PAUL IAIN PHILLIPS

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR STEPHEN RICHARDSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 AGREEMENT 15/03/2018

View Document

22/03/1822 March 2018 ALTER ARTICLES 15/03/2018

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY IAIN KERR

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR GUY GREEN

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD GREIG

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN KERR

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCILRATH

View Document

21/03/1821 March 2018 CESSATION OF BRITISH LIMOUSIN CATTLE SOCIETY LIMITED AS A PSC

View Document

21/03/1821 March 2018 CESSATION OF THE SUFFOLK SHEEP SOCIETY AS A PSC

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / THE BRITISH TEXEL SHEEP SOCIETY / 15/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM C/O BRITISH LIMOUSIN CATTLE SOCIETY CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/09/1730 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR ROBERT STEWART MCILRATH

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEWIS MCLINTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEALY

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HAZARD

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MR GUY GREEN

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR DAVID JOHN MCKERROW

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR JAMES ROBERT HAZARD

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O BRITISH LIMOUSIN CATTLE SOCIETY AVENUE Q STONELEIGH PARK KENILWORTH WARKS CV8 2RA

View Document

07/04/147 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALED EDWARDS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/02/1313 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES FLEMING

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PULLAR

View Document

09/02/129 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR RONALD MOIR GREIG

View Document

10/02/1110 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT YATES / 23/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FLEMING / 23/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS MCLINTON / 23/01/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED LEWIS MCLINTON

View Document

03/11/083 November 2008 SECRETARY APPOINTED IAIN WILLIAM DUNLOP KERR

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY PETER BUTLER

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED JOHN YATES

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR STANLEY HULME

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN MCLEAN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR VICTOR CHESTNUTT

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 26 GROSVENOR ROAD WREXHAM LL11 1BU

View Document

02/04/082 April 2008 RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR APPOINTED TIMOTHY RICHARD HEALY

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 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