BASE DISPLAYS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

08/05/258 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Director's details changed for Mrs Paula Anne Stevens on 2024-07-08

View Document

09/07/249 July 2024 Director's details changed for Mr Francis Charles Stevens on 2024-07-08

View Document

09/07/249 July 2024 Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-09

View Document

09/07/249 July 2024 Change of details for Mrs Paula Anne Stevens as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Change of details for Mr Francis Charles Stevens as a person with significant control on 2024-07-08

View Document

09/07/249 July 2024 Secretary's details changed for Paula Anne Stevens on 2024-07-08

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-01-21 with updates

View Document

01/05/241 May 2024 Notification of Francis Charles Stevens as a person with significant control on 2024-01-15

View Document

30/04/2430 April 2024 Cessation of Mark Stevens as a person with significant control on 2023-12-18

View Document

30/04/2430 April 2024 Termination of appointment of Mark Stevens as a director on 2023-12-18

View Document

30/04/2430 April 2024 Appointment of Mrs Paula Anne Stevens as a director on 2023-12-18

View Document

30/04/2430 April 2024 Appointment of Mr Francis Charles Stevens as a director on 2024-01-15

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

01/12/221 December 2022 Secretary's details changed for Paula Anne Stevens on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mrs Paula Anne Stevens as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Change of details for Mr Mark Stevens as a person with significant control on 2022-12-01

View Document

07/04/227 April 2022 Secretary's details changed

View Document

05/04/225 April 2022 Change of details for Mrs Paula Anne Charles as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mr Mark Stevens on 2022-04-05

View Document

05/04/225 April 2022 Secretary's details changed for Paula Anne Charles on 2022-04-05

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

20/01/2220 January 2022 Change of details for Mr Mark Stevens as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Mark Stevens on 2022-01-20

View Document

20/01/2220 January 2022 Change of details for Mrs Paula Anne Charles as a person with significant control on 2022-01-20

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVENS / 21/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULA ANNE CHARLES / 21/01/2019

View Document

25/01/1925 January 2019 SECRETARY'S CHANGE OF PARTICULARS / PAULA ANNE CHARLES / 21/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STEVENS / 21/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM C/O FLB ACCOUNTANTS LLP 42 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / PAULA ANNE CHARLES / 09/12/2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 1 PARK VIEW BURGHFIELD COMMON READING RG7 3EJ

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 09/12/2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 09/12/2015

View Document

10/04/1510 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

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

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 15 RYEISH GREEN HYDE END LANE SPENCERS WOOD READING BERKSHIRE RG7 1ET

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/01/1427 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULA ANNE CHARLES / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 05/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1326 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 01/11/2009

View Document

09/02/109 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA CHARLES / 01/02/2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 13/02/2009

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVENS / 01/02/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA CHARLES / 13/02/2009

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 1 WESLEY GATE 70 QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document

12/03/0312 March 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 COMPANY NAME CHANGED ELIZABETH HUDSON LIMITED CERTIFICATE ISSUED ON 01/02/02

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 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