BASHTON LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

04/01/234 January 2023 Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA ENGLAND

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARANET LIMITED

View Document

11/05/2011 May 2020 CESSATION OF NIGEL ROBERT FAIRHURST AS A PSC

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

06/02/206 February 2020 CESSATION OF MICHEL FRANCOIS ROBERT AS A PSC

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052863110002

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052863110001

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052863110001

View Document

09/03/169 March 2016 ADOPT ARTICLES 26/02/2016

View Document

22/02/1622 February 2016 CURRSHO FROM 30/11/2016 TO 30/06/2016

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAM BASHTON

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM FIRST FLOOR, 4B BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7GB

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR MICHEL FRANCOIS ROBERT

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH SWEENY

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 SAIL ADDRESS CHANGED FROM: C/O BASHTON LTD CHADWICK HOUSE SUITE 401 BIRCHWOOD PARK, BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE UNITED KINGDOM

View Document

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 401 CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE

View Document

07/12/147 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 SAIL ADDRESS CHANGED FROM: NEWTON HOUSE SUITE 105 BIRCHWOOD PARK, BIRCHWOOD WARRINGTON WA3 6FW WA3 6FW UNITED KINGDOM

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 105 NEWTON HOUSE THE QUADRANT BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6FW

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/03/1025 March 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAM BASHTON / 15/11/2009

View Document

13/12/0913 December 2009 SAIL ADDRESS CREATED

View Document

13/12/0913 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH SWEENY / 15/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 15 FYFIELD ROAD WOODFORD GREEN ESSEX IG8 7JU

View Document

28/11/0728 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 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