BASECAMP BREWS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewNotification of Janoa B.V. as a person with significant control on 2025-04-15

View Document

04/09/254 September 2025 NewChange of details for Heineken Uk Limited as a person with significant control on 2025-05-05

View Document

03/09/253 September 2025 NewCessation of Huib Van Bockel as a person with significant control on 2025-04-15

View Document

22/05/2522 May 2025 Appointment of Mr Hans Henri Frank Van Velthoven as a director on 2025-05-15

View Document

22/05/2522 May 2025 Termination of appointment of Petrus Wilhelmus Van Groeningen as a director on 2025-05-15

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Resolutions

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

22/04/2522 April 2025 Appointment of Mr Rajeev Sathyesh as a director on 2025-04-15

View Document

22/04/2522 April 2025 Notification of Heineken Uk Limited as a person with significant control on 2025-04-15

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

21/08/2421 August 2024 Memorandum and Articles of Association

View Document

21/08/2421 August 2024 Resolutions

View Document

16/08/2416 August 2024 Cessation of Oventure Pte. Ltd as a person with significant control on 2024-08-08

View Document

15/08/2415 August 2024 Termination of appointment of Rob Rijnders as a director on 2024-08-08

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/01/2431 January 2024 Change of details for Mr Huib Van Bockel as a person with significant control on 2024-01-01

View Document

31/01/2431 January 2024 Director's details changed for Mr Rob Rijnders on 2024-01-01

View Document

31/01/2431 January 2024 Director's details changed for Mr Huib Van Bockel on 2024-01-01

View Document

31/01/2431 January 2024 Director's details changed for Mr Petrus Wilhelmus Van Groeningen on 2024-01-01

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-17 with updates

View Document

20/01/2320 January 2023 Change of details for Mr Huib Van Bockel as a person with significant control on 2023-01-17

View Document

20/01/2320 January 2023 Change of details for Mr Huib Van Bockel as a person with significant control on 2023-01-17

View Document

19/01/2319 January 2023 Change of details for Mr Huib Van Bockel as a person with significant control on 2023-01-17

View Document

19/01/2319 January 2023 Director's details changed for Mr Huib Van Bockel on 2023-01-17

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Director's details changed for Mr Huib Van Bockel on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Petrus Wilhelmus Van Groeningen on 2021-10-08

View Document

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

View Document

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

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVENTURE PTE. LTD

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR HUIB VAN BOCKEL / 17/01/2020

View Document

23/01/2023 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 133.7787

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 133.7787

View Document

23/05/1923 May 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ROB RIJNDERS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRUCE

View Document

09/01/199 January 2019 24/12/18 STATEMENT OF CAPITAL GBP 130.4342

View Document

08/01/198 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 112.1734

View Document

01/08/181 August 2018 ADOPT ARTICLES 24/07/2018

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR WILLIAM JAMES MARTIN BRUCE

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR PETRUS WILHELMUS VAN GROENINGEN

View Document

02/07/182 July 2018 COMPANY NAME CHANGED TEAM TENZING LTD CERTIFICATE ISSUED ON 02/07/18

View Document

02/07/182 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUIB VAN BOCKEL / 01/07/2017

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / MR HUIB VAN BOCKEL / 01/07/2017

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/02/175 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/12/1617 December 2016 08/09/16 STATEMENT OF CAPITAL GBP 111.6126

View Document

24/08/1624 August 2016 31/05/16 STATEMENT OF CAPITAL GBP 106.8063

View Document

02/06/162 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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