BASE BUILD SERVICES LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/12/1529 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 AMENDING 288A JOHN MCWEENEY

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCWEENEY / 24/07/2013

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MCWEENEY / 24/07/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCWEENEY / 24/07/2014

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR JOHN MCWEENEY

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCWEENEY

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
171-173 GRAY'S INN ROAD
LONDON
WC1X 8UE

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

19/12/1119 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

13/01/1113 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCWEENEY / 23/11/2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP

View Document

18/01/1018 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN MCWEENEY / 23/11/2009

View Document

27/09/0927 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM 190-192 GOLDHAWK ROAD LONDON W12 9NS

View Document

06/03/086 March 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: G OFFICE CHANGED 19/12/05 NW ACCOUNTANCY LIMITED NORTH WEST HOUSE 17 PENINE PARADE, PENINE DRIVE LONDON NW2 1NT

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information