BASILDON MIND

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of David William Spicer as a director on 2025-08-27

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/10/2419 October 2024 Appointment of Sophie Piper as a director on 2024-10-13

View Document

13/10/2413 October 2024 Appointment of Miss Lisa Sarah Wyatt as a director on 2024-10-11

View Document

13/10/2413 October 2024 Termination of appointment of Faridat Abdulsalami as a director on 2024-10-11

View Document

15/04/2415 April 2024 Termination of appointment of Denise Nicol as a director on 2024-03-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Resolutions

View Document

30/01/2430 January 2024 Resolutions

View Document

02/01/242 January 2024 Termination of appointment of Lee Ogilvy Webb as a director on 2023-11-07

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

11/06/2311 June 2023 Appointment of Ms Denise Nicol as a director on 2023-05-23

View Document

26/04/2326 April 2023 Appointment of Miss Faridat Abdulsalami as a director on 2023-04-13

View Document

19/02/2319 February 2023 Termination of appointment of Naga Sri Chaya Inturi as a director on 2023-02-12

View Document

22/01/2322 January 2023 Appointment of Mr David William Spicer as a director on 2023-01-10

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

11/05/2211 May 2022 Termination of appointment of Dana Tobin as a director on 2022-03-22

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID PLANT

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MAUREEN PLANT

View Document

17/06/1917 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/06/2019

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY CHALK

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 25 EAST WALK BASILDON ESSEX SS14 1HA ENGLAND

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOPKINS

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VINE

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MS ANGELA CHAPMAN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MISS SUSAN VERONICA HOPKINS

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHALK

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA CHAPMAN

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR PETER JOHN VINE

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS FRANCES BLANCHARD

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOPKINS

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BATES

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MS SHEILA CAROLINE ARCHER CHESNEY

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD CORMACK

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW PIECHOWKA

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 440-442 WHITMORE WAY BASILDON ESSEX SS14 2EZ

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/11/157 November 2015 31/10/15 NO MEMBER LIST

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MS SUSAN VERONICA HOPKINS

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 31/10/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MRS GILLIAN MARGARET BATES

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 06/12/13 NO MEMBER LIST

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR ZBIGNIEW PIECHOWKA

View Document

18/09/1318 September 2013 AUDITOR'S RESIGNATION

View Document

09/09/139 September 2013 AUDITOR'S RESIGNATION

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRIS

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MS ANGELA CHAPMAN

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PIKE

View Document

06/12/126 December 2012 06/12/12 NO MEMBER LIST

View Document

24/10/1224 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ROGER JOHN HARRIS

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MR ROGER STEPHEN TYLER

View Document

15/12/1115 December 2011 06/12/11 NO MEMBER LIST

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE BARTRAM

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE BARTRAM

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR ROBERT KEITH CHALK

View Document

06/03/116 March 2011 DIRECTOR APPOINTED MR ROGER STEPHEN TYLER

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA PLAYER

View Document

23/12/1023 December 2010 06/12/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOTTON

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR LORRAINE SUTTON

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR CYRIL GOLDSMITH

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MISS EMMA PLAYER

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MRS SALLY ANN CHALK

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARMER

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR JOHN ROBERT HARMER

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR ANTHONY RONALD GREEN

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MISS LORRAINE DIANE SUTTON

View Document

01/02/101 February 2010 DIRECTOR APPOINTED MR ANDREW DAVID PLANT

View Document

26/01/1026 January 2010 06/12/09 NO MEMBER LIST

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHARLES BARTRAM / 06/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MAUREEN PLANT / 06/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE OGILVY WEBB / 06/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PIKE / 06/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL LESLIE GOLDSMITH / 06/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JAMES CORMACK / 06/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOOTTON / 06/12/2009

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR LORRAINE SUTTON

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER

View Document

27/06/0927 June 2009 DIRECTOR APPOINTED MR ANDREW WOOTTON

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR GARRY ELLIS

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 06/12/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE BEADLE

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR SHANE PEEAR

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE WARNER

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR SHANE PEEAR

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 06/12/07

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 06/12/06

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 ANNUAL RETURN MADE UP TO 06/12/05

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 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