BASF METALS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

30/05/2530 May 2025 Appointment of Ms Amanda Carol Dunne as a director on 2025-05-08

View Document

29/05/2529 May 2025 Termination of appointment of Sik Yuen Katharine Boegenhold as a director on 2025-05-02

View Document

29/05/2529 May 2025 Appointment of Lisa Anne Wood as a director on 2025-05-23

View Document

29/05/2529 May 2025 Termination of appointment of Vasileios Vergopoulos as a director on 2025-04-04

View Document

02/12/242 December 2024 Appointment of Stephen Patrick Pender as a director on 2024-06-12

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of John Patrick Metcalf as a director on 2024-06-12

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

07/12/237 December 2023 Termination of appointment of Oakwood Corporate Services Limited as a secretary on 2023-04-01

View Document

07/12/237 December 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-04-01

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

12/04/2312 April 2023 Register inspection address has been changed from 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

11/04/2311 April 2023 Secretary's details changed for Oakwood Corporate Services Limited on 2023-04-01

View Document

03/04/233 April 2023 Appointment of Oakwood Corporate Services Limited as a secretary on 2023-04-01

View Document

03/04/233 April 2023 Termination of appointment of Helen Victoria Koerner as a secretary on 2023-04-01

View Document

03/01/233 January 2023 Termination of appointment of Thomas Birk as a director on 2023-01-01

View Document

28/07/2128 July 2021 Appointment of Mr Thomas Birk as a director on 2021-06-07

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Termination of appointment of Darren Budd as a director on 2021-06-07

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR RICHARD JOHN CARTER

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR TORBEN JENSEN

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN HATTON

View Document

05/04/165 April 2016 SECRETARY APPOINTED MISS HELEN VICTORIA KOERNER

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MRS SIK YUEN KATHARINE BOEGENHOLD

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA DUNNE

View Document

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED DR VASILEIOS VERGOPOULOS

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE STOCKER

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 21ST FLOOR HERON TOWER 110 BISHOPSGATE LONDON EC2N 4AY

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM 21ST FLOOR 101 BISHOPSGATE LONDON EC2N 4AY ENGLAND

View Document

14/10/1414 October 2014 SECTION 519

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA CAROL DUNNE / 25/07/2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEON CARTER

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR CLIVE THOMAS ANTHONY STOCKER

View Document

05/07/125 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 63 ST MARY AXE LONDON EC3A 8NH

View Document

15/03/1215 March 2012 COMPANY NAME CHANGED ENGELHARD METALS LIMITED CERTIFICATE ISSUED ON 15/03/12

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR JOHN METCALF

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR DEON CARTER

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR FRANK BOZICH

View Document

24/08/1124 August 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWISH

View Document

08/06/118 June 2011 ADOPT ARTICLES 28/10/2010

View Document

08/06/118 June 2011 28/10/10 STATEMENT OF CAPITAL GBP 2900001

View Document

30/07/1030 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 MEMORANDUM OF ASSOCIATION

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 AUDITOR'S RESIGNATION

View Document

06/07/006 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 S366A DISP HOLDING AGM 22/01/99

View Document

10/02/9910 February 1999 ALTER MEM AND ARTS 22/01/99

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/11/984 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 £ NC 2500000/2900000 08/12/97

View Document

23/12/9723 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/12/97

View Document

23/12/9723 December 1997 NC INC ALREADY ADJUSTED 08/12/97

View Document

23/12/9723 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/97

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/06/9618 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/08/942 August 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

05/07/925 July 1992 RETURN MADE UP TO 10/06/92; CHANGE OF MEMBERS

View Document

05/07/925 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/925 July 1992 REGISTERED OFFICE CHANGED ON 05/07/92

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/01/929 January 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

09/01/929 January 1992 £ NC 1000000/2500000 20/1

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 10/06/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM: 1 TIMES SQUARE SUTTON SURREY SM1 1LF

View Document

07/10/867 October 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/10/8522 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

24/12/8424 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

24/01/8324 January 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/83

View Document

09/08/829 August 1982 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