BASKERVILLE RECLAMATION LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Appointment of Mr Graham Roy Chadwick as a director on 2024-09-23

View Document

23/09/2423 September 2024 Termination of appointment of Graham Chadwick as a director on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY APPOINTED GRAHAM CHADWICK

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA BENTLEY

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA BENTLEY

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BENTLEY / 05/08/2010

View Document

01/09/101 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

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

View Document

25/08/0925 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: G OFFICE CHANGED 24/08/07 COWBRIDGE INDUSTRIAL ESTATE LEEK NEW ROAD COBRIDGE STOKE ON TRENT ST6 2PL

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/03/0516 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED G. BASKERVILLE RECYCLING LIMITED CERTIFICATE ISSUED ON 20/07/04

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 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