BASE ARCHITECTURE AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Harry George Reece as a director on 2025-03-29 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Memorandum and Articles of Association |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
03/02/243 February 2024 | Resolutions |
02/02/242 February 2024 | Change of share class name or designation |
02/02/242 February 2024 | Sub-division of shares on 2024-01-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
27/09/2327 September 2023 | Confirmation statement made on 2023-08-23 with updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
07/06/237 June 2023 | Director's details changed for Mr Ben Embrey on 2023-05-23 |
09/05/239 May 2023 | Appointment of Mr Bryn Robert Jones as a director on 2023-04-01 |
09/05/239 May 2023 | Appointment of Mr Ben Embrey as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/11/222 November 2022 | Memorandum and Articles of Association |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
26/09/2226 September 2022 | Particulars of variation of rights attached to shares |
26/09/2226 September 2022 | Particulars of variation of rights attached to shares |
15/09/2215 September 2022 | Confirmation statement made on 2022-08-23 with updates |
04/05/224 May 2022 | Director's details changed for Mr Harry George Reece on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/05/2119 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
13/10/2013 October 2020 | 01/04/20 STATEMENT OF CAPITAL GBP 176 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
03/09/193 September 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 174 |
29/08/1929 August 2019 | 16/03/19 STATEMENT OF CAPITAL GBP 173 |
29/08/1929 August 2019 | 16/03/19 STATEMENT OF CAPITAL GBP 171 |
11/06/1911 June 2019 | ADOPT ARTICLES 15/03/2019 |
30/05/1930 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES |
12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY REECE / 24/08/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
12/05/1712 May 2017 | DIRECTOR APPOINTED MR HARRY REECE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/10/1526 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
08/09/158 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/06/1513 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/04/1525 April 2015 | SECOND FILING WITH MUD 03/10/14 FOR FORM AR01 |
24/04/1524 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049212490003 |
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 |
13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | 07/05/14 STATEMENT OF CAPITAL GBP 170 |
16/05/1416 May 2014 | ADOPT ARTICLES 07/05/2014 |
08/10/138 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/10/1217 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/10/1113 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RAYMOND HUNTLEY / 05/11/2010 |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA JAYNE HUNTLEY / 05/11/2010 |
09/09/119 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | PREVEXT FROM 31/10/2010 TO 31/03/2011 |
08/10/108 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RAYMOND HUNTLEY / 07/10/2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA JAYNE HUNTLEY / 07/10/2010 |
07/10/107 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL RAYMOND HUNTLEY / 07/10/2010 |
16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, GRAFTON HOUSE, 24 MOUNT STREET, SHREWSBURY, SHROPSHIRE, SY3 8QJ |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL HUNTLEY / 05/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA JAYNE HUNTLEY / 06/10/2009 |
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 |
07/10/097 October 2009 | SAIL ADDRESS CREATED |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/12/075 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0717 October 2007 | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/10/054 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 24 SHREWSBURY ROAD, SHIFNAL, SHROPSHIRE, TF11 8AJ |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BASE ARCHITECTURE AND DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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