BASIC PARTITION SYSTEMS LIMITED

Company Documents

DateDescription
03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MISS DEBORAH GRIMASON

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUFFIN

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

23/09/1423 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

09/09/149 September 2014 ADOPT ARTICLES 18/08/2014

View Document

08/07/148 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MR JOHN PETER CARTER

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

01/11/021 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 34-36 THE BROADWAY MAIDENHEAD BERKSHIRE SL6 1LU

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 NO TRANSACTION SEC 221 13/07/01

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 18A BRIDGE STREET MAIDENHEAD BERKSHIRE SL6 8LS

View Document

06/08/016 August 2001 S366A DISP HOLDING AGM 13/07/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, COWLEY UXBRIDGE MIDDLESEX UB8 2FX

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

25/11/0025 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0011 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 RE SECTION 320 17/03/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: TYNEWYDD LODGE 3 TURNOAK PARK ST LEONARDS HILL WINDSOR BERKSHIRE SL4 4AL

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 S252 DISP LAYING ACC 03/06/98

View Document

10/06/9810 June 1998 S366A DISP HOLDING AGM 03/06/98

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST 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

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: FOYS POPHAM WINCHESTER HANTS.SO21 3BH

View Document

06/12/936 December 1993 COMPANY NAME CHANGED BASIC PARTITIONS LIMITED CERTIFICATE ISSUED ON 07/12/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 108 WINDSOR ROAD BRAY MAIDENHEAD BERKS. SL6 2DW

View Document

24/03/9324 March 1993 AUDITOR'S RESIGNATION

View Document

18/06/9218 June 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/01/906 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 REGISTERED OFFICE CHANGED ON 03/01/90 FROM: 114-115 PEASCOD STREET WINDSOR BERKSHIRE SL4 1AY

View Document

27/04/8927 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/04/8927 April 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 WD 10/03/89 AD 13/03/89--------- £ SI 98@1=98 £ IC 2/100

View Document

09/02/889 February 1988 WD 18/01/88 PD 06/01/88--------- £ SI 2@1

View Document

21/01/8821 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/01/8821 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information