BASE ARCHITECTURE AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Harry George Reece as a director on 2025-03-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Resolutions

View Document

02/02/242 February 2024 Change of share class name or designation

View Document

02/02/242 February 2024 Sub-division of shares on 2024-01-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Director's details changed for Mr Ben Embrey on 2023-05-23

View Document

09/05/239 May 2023 Appointment of Mr Bryn Robert Jones as a director on 2023-04-01

View Document

09/05/239 May 2023 Appointment of Mr Ben Embrey as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

26/09/2226 September 2022 Particulars of variation of rights attached to shares

View Document

26/09/2226 September 2022 Particulars of variation of rights attached to shares

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-23 with updates

View Document

04/05/224 May 2022 Director's details changed for Mr Harry George Reece on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

13/10/2013 October 2020 01/04/20 STATEMENT OF CAPITAL GBP 176

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

03/09/193 September 2019 06/04/19 STATEMENT OF CAPITAL GBP 174

View Document

29/08/1929 August 2019 16/03/19 STATEMENT OF CAPITAL GBP 173

View Document

29/08/1929 August 2019 16/03/19 STATEMENT OF CAPITAL GBP 171

View Document

11/06/1911 June 2019 ADOPT ARTICLES 15/03/2019

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY REECE / 24/08/2017

View Document

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

View Accounts

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR HARRY REECE

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/04/1525 April 2015 SECOND FILING WITH MUD 03/10/14 FOR FORM AR01

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049212490003

View Document

13/10/1413 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 170

View Document

16/05/1416 May 2014 ADOPT ARTICLES 07/05/2014

View Document

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1217 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RAYMOND HUNTLEY / 05/11/2010

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA JAYNE HUNTLEY / 05/11/2010

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

08/10/108 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RAYMOND HUNTLEY / 07/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA JAYNE HUNTLEY / 07/10/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CARL RAYMOND HUNTLEY / 07/10/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, GRAFTON HOUSE, 24 MOUNT STREET, SHREWSBURY, SHROPSHIRE, SY3 8QJ

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL HUNTLEY / 05/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA JAYNE HUNTLEY / 06/10/2009

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 24 SHREWSBURY ROAD, SHIFNAL, SHROPSHIRE, TF11 8AJ

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 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