BASIL'S OF REIGATE LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
02/09/242 September 2024 | Notification of Gregory Mark Thomas Wildman as a person with significant control on 2024-08-28 |
02/09/242 September 2024 | Change of details for Mr Thomas James Drew as a person with significant control on 2024-08-28 |
30/08/2430 August 2024 | Appointment of Mr Gregory Wildman as a director on 2024-08-28 |
30/08/2430 August 2024 | Director's details changed for Mr Gregory Wildman on 2024-08-28 |
30/08/2430 August 2024 | Statement of capital following an allotment of shares on 2024-08-28 |
30/08/2430 August 2024 | Registered office address changed from 63 Nutley Lane Reigate RH2 9HP England to 73 73 High Street Reigate Surrey RH2 9AE on 2024-08-30 |
30/08/2430 August 2024 | Registered office address changed from 73 73 High Street Reigate Surrey RH2 9AE England to 73 High Street Reigate RH2 9AE on 2024-08-30 |
30/08/2430 August 2024 | Appointment of Mrs Emma Petchey as a director on 2024-08-28 |
08/01/248 January 2024 | Incorporation |
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