BASICS FOR BIRTH LTD

Company Documents

DateDescription
27/02/1527 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 APPLICATION FOR STRIKING-OFF

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/09/1329 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/11/1217 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/09/129 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY NEWCOMBE

View Document

20/09/1120 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN NEWCOMBE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY NEWCOMBE

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 96 OLIVERS BATTERY ROAD SOUTH WINCHESTER HAMPSHIRE SO22 4HA

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWCOMBE

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MARK PAUL TIPPLE / 25/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY NEWCOMBE / 25/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH NEWCOMBE / 25/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH TIPPLE / 25/07/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/05/0918 May 2009 CURRSHO FROM 31/07/2008 TO 31/03/2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN TIPPLE / 01/08/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MATTHEW MARK PAUL TIPPLE

View Document

02/11/082 November 2008 DIRECTOR AND SECRETARY APPOINTED TIMOTHY NEWCOMBE

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 112, ARCHERS ROAD EASTLEIGH HAMPSHIRE SO50 9BG

View Document

25/07/0725 July 2007 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