BASKER LEITCH LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Registered office address changed from 56 Tetbury Street Minchinhampton Stroud Gloucestershire GL6 9JH to 1 Hinton Road Gloucester GL1 3JS on 2022-04-22 |
22/04/2222 April 2022 | Registered office address changed from 1 Hinton Road Gloucester GL1 3JS England to 1 Hinton Road Gloucester GL1 3JS on 2022-04-22 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/07/131 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/07/122 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PASS / 03/06/2010 |
09/08/109 August 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE PASS / 03/06/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/08/0918 August 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
03/08/043 August 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
06/07/016 July 2001 | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
13/03/0013 March 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
15/06/9915 June 1999 | DIRECTOR RESIGNED |
15/06/9915 June 1999 | SECRETARY RESIGNED |
15/06/9915 June 1999 | NEW DIRECTOR APPOINTED |
15/06/9915 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/9915 June 1999 | REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
03/06/993 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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