BASE GROUP LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

26/02/2426 February 2024 Group of companies' accounts made up to 2023-06-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-06-30

View Document

12/11/2112 November 2021 Particulars of variation of rights attached to shares

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-14 with updates

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/04/1521 April 2015 ADOPT ARTICLES 02/03/2015

View Document

17/11/1417 November 2014 SAIL ADDRESS CHANGED FROM:
C/O DAINS LLP
FORT DUNLOP THIRD FLOOR FORT PARKWAY
BIRMINGHAM
B24 9FD
UNITED KINGDOM

View Document

17/11/1417 November 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

24/10/1424 October 2014 TERM LOAN FACILITY AGREEMENT 11/04/2014

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070179590003

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070179590002

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

30/10/1330 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MILLER / 01/07/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA MICHELE LITTLER / 10/02/2013

View Document

17/07/1317 July 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 SUB-DIVISION 08/10/12

View Document

17/10/1217 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1217 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM C/O UNIT 20 UNIT 20 ASHVILLE TRADING ESTATE ASHVILLE WAY WHETSTONE LEICESTER LE8 6NU UNITED KINGDOM

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR PETER JOHN BRIDGE

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM C/O DAINS LLP FORT DUNLOP THIRD FLOOR FORT PARKWAY BIRMINGHAM B24 9FD UNITED KINGDOM

View Document

25/09/1225 September 2012 SAIL ADDRESS CHANGED FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2FD UNITED KINGDOM

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MISS SAMANTHA MICHELE LITTLER

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MRS DEBORAH ANNE HODGETTS

View Document

25/09/1225 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/112 November 2011 SAIL ADDRESS CHANGED FROM: C/O DAINS LLP FORT DUNLOP THIRD FLOOR FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FD UNITED KINGDOM

View Document

02/11/112 November 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 32 FITZROY AVENUE BIRMINGHAM B17 8RN UK

View Document

02/11/112 November 2011 SAIL ADDRESS CHANGED FROM: 33 LIONEL STREET BIRMINGHAM B31AB UNITED KINGDOM

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/11/1012 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/11/1011 November 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 PREVSHO FROM 30/09/2010 TO 31/12/2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED JOHN PAUL MILLER

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

14/09/0914 September 2009 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