BASEWELL LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

19/11/1919 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MRS GERALDINE FRANCESCA CLEARC PRICE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/04/1311 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE FRANCESCA CLEARC PRICE / 19/03/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALFRED PRICE / 19/03/2013

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/04/123 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/04/1014 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALFRED PRICE / 22/03/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE PRICE / 20/02/2007

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRICE / 20/02/2007

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/08/9621 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 SECRETARY RESIGNED

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/03/9420 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94

View Document

30/03/9330 March 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/08/921 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/04/9214 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: BONINGTON CHAMBERS ARNOT HILL ROAD ARNOLD NOTTINGHAM NG5 6LJ

View Document

25/04/9125 April 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/05/8923 May 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

30/08/8830 August 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/06/8725 June 1987 ALTER MEM AND ARTS 270487

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 REGISTERED OFFICE CHANGED ON 25/06/87 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

22/04/8722 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information