BASECAMP BREWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Notification of Janoa B.V. as a person with significant control on 2025-04-15 |
04/09/254 September 2025 New | Change of details for Heineken Uk Limited as a person with significant control on 2025-05-05 |
03/09/253 September 2025 New | Cessation of Huib Van Bockel as a person with significant control on 2025-04-15 |
22/05/2522 May 2025 | Appointment of Mr Hans Henri Frank Van Velthoven as a director on 2025-05-15 |
22/05/2522 May 2025 | Termination of appointment of Petrus Wilhelmus Van Groeningen as a director on 2025-05-15 |
29/04/2529 April 2025 | Memorandum and Articles of Association |
29/04/2529 April 2025 | Resolutions |
22/04/2522 April 2025 | Statement of capital following an allotment of shares on 2025-04-15 |
22/04/2522 April 2025 | Appointment of Mr Rajeev Sathyesh as a director on 2025-04-15 |
22/04/2522 April 2025 | Notification of Heineken Uk Limited as a person with significant control on 2025-04-15 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with updates |
04/10/244 October 2024 | Accounts for a small company made up to 2023-12-31 |
21/08/2421 August 2024 | Memorandum and Articles of Association |
21/08/2421 August 2024 | Resolutions |
16/08/2416 August 2024 | Cessation of Oventure Pte. Ltd as a person with significant control on 2024-08-08 |
15/08/2415 August 2024 | Termination of appointment of Rob Rijnders as a director on 2024-08-08 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-17 with updates |
31/01/2431 January 2024 | Change of details for Mr Huib Van Bockel as a person with significant control on 2024-01-01 |
31/01/2431 January 2024 | Director's details changed for Mr Rob Rijnders on 2024-01-01 |
31/01/2431 January 2024 | Director's details changed for Mr Huib Van Bockel on 2024-01-01 |
31/01/2431 January 2024 | Director's details changed for Mr Petrus Wilhelmus Van Groeningen on 2024-01-01 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-17 with updates |
20/01/2320 January 2023 | Change of details for Mr Huib Van Bockel as a person with significant control on 2023-01-17 |
20/01/2320 January 2023 | Change of details for Mr Huib Van Bockel as a person with significant control on 2023-01-17 |
19/01/2319 January 2023 | Change of details for Mr Huib Van Bockel as a person with significant control on 2023-01-17 |
19/01/2319 January 2023 | Director's details changed for Mr Huib Van Bockel on 2023-01-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Director's details changed for Mr Huib Van Bockel on 2021-10-08 |
08/10/218 October 2021 | Director's details changed for Mr Petrus Wilhelmus Van Groeningen on 2021-10-08 |
08/10/218 October 2021 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2021-10-08 |
08/10/218 October 2021 | Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2021-10-08 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
18/06/2118 June 2021 | Memorandum and Articles of Association |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM SECOND FLOOR WINDSOR HOUSE 40/41 GREAT CASTLE STREET LONDON W1W 8LU UNITED KINGDOM |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
23/01/2023 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVENTURE PTE. LTD |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR HUIB VAN BOCKEL / 17/01/2020 |
23/01/2023 January 2020 | 17/01/20 STATEMENT OF CAPITAL GBP 133.7787 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | 07/06/19 STATEMENT OF CAPITAL GBP 133.7787 |
23/05/1923 May 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | DIRECTOR APPOINTED MR ROB RIJNDERS |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUCE |
09/01/199 January 2019 | 24/12/18 STATEMENT OF CAPITAL GBP 130.4342 |
08/01/198 January 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | 18/12/18 STATEMENT OF CAPITAL GBP 112.1734 |
01/08/181 August 2018 | ADOPT ARTICLES 24/07/2018 |
25/07/1825 July 2018 | DIRECTOR APPOINTED MR WILLIAM JAMES MARTIN BRUCE |
23/07/1823 July 2018 | DIRECTOR APPOINTED MR PETRUS WILHELMUS VAN GROENINGEN |
02/07/182 July 2018 | COMPANY NAME CHANGED TEAM TENZING LTD CERTIFICATE ISSUED ON 02/07/18 |
02/07/182 July 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUIB VAN BOCKEL / 01/07/2017 |
11/06/1811 June 2018 | PSC'S CHANGE OF PARTICULARS / MR HUIB VAN BOCKEL / 01/07/2017 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
05/02/175 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/12/1617 December 2016 | 08/09/16 STATEMENT OF CAPITAL GBP 111.6126 |
24/08/1624 August 2016 | 31/05/16 STATEMENT OF CAPITAL GBP 106.8063 |
02/06/162 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/155 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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