BASICVIEW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

10/11/2110 November 2021 Director's details changed for Alison Mary Hawkesford on 2021-11-10

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY HAWKESFORD / 02/11/2017

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021858710027

View Document

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY HAWKESFORD / 02/12/2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021858710026

View Document

22/06/1622 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021858710025

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021858710022

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021858710024

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021858710023

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021858710021

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021858710020

View Document

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

View Accounts

13/11/1513 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

10/11/1410 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY HAWKESFORD / 10/11/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Accounts

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE MARY HAWKESFORD / 30/10/2013

View Document

14/11/1314 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARY HAWKESFORD / 30/10/2013

View Document

23/08/1323 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021858710019

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021858710018

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY BOAK / 31/10/2012

View Document

14/11/1214 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

09/11/119 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY HAWKESFORD / 31/10/2011

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY HAWKESFORD / 30/10/2010

View Document

16/11/1016 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM HAWKESFORD / 30/10/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARY HAWKESFORD / 30/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMY BOAK / 30/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY HAWKESFORD / 30/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALCOLM HAWKESFORD / 30/10/2009

View Document

11/09/0911 September 2009 SECRETARY APPOINTED ANNETTE HAWKESFORD

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED AMY BOAK

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED JAMES MALCOLM HAWKESFORD

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED ALISON HAWKESFORD

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM HAWKESFORD

View Document

22/01/0922 January 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/08/0610 August 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0622 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/06/0312 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: REDFERN HOUSE 29 JURY STREET WARWICK CV34 4EH

View Document

04/07/974 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/978 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 SECRETARY RESIGNED

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

29/09/9529 September 1995 NEW SECRETARY APPOINTED

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 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

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

View Document

24/11/9424 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 SECRETARY RESIGNED

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

02/10/932 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

16/01/9216 January 1992 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 RETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 01/07/90; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

15/12/8915 December 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/8818 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/885 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8

View Document

30/10/8730 October 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


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