BASTINS 2012 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/11/2327 November 2023 Statement of capital on 2023-11-09

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

24/03/2324 March 2023 Cessation of Yvonne Bishop as a person with significant control on 2022-06-30

View Document

07/11/227 November 2022 Statement of capital on 2022-11-07

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022

View Document

27/10/2227 October 2022 Resolutions

View Document

04/02/224 February 2022 Statement of capital on 2022-01-25

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022 Statement of capital on 2022-02-02

View Document

02/02/222 February 2022

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 24/09/19 STATEMENT OF CAPITAL GBP 3507455

View Document

19/08/1919 August 2019 SOLVENCY STATEMENT DATED 05/08/19

View Document

19/08/1919 August 2019 REDUCE ISSUED CAPITAL 05/08/2019

View Document

19/08/1919 August 2019 STATEMENT BY DIRECTORS

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOPKINS / 20/11/2018

View Document

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 28/09/18 STATEMENT OF CAPITAL GBP 3577455

View Document

17/09/1817 September 2018 SOLVENCY STATEMENT DATED 24/08/18

View Document

17/09/1817 September 2018 REDUCE CAPITAL REDEMPTION RESERVE 24/08/2018

View Document

17/09/1817 September 2018 STATEMENT BY DIRECTORS

View Document

13/09/1813 September 2018 STATEMENT BY DIRECTORS

View Document

13/09/1813 September 2018 REDUCE ISSUED CAPITAL 24/08/2018

View Document

13/09/1813 September 2018 SOLVENCY STATEMENT DATED 24/08/18

View Document

19/06/1819 June 2018 18/04/18 STATEMENT OF CAPITAL GBP 3977455

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080725100002

View Document

19/06/1719 June 2017 24/05/17 STATEMENT OF CAPITAL GBP 4127455

View Document

15/06/1715 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

26/05/1626 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

14/09/1514 September 2015 05/08/15 STATEMENT OF CAPITAL GBP 3527455

View Document

12/06/1512 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

09/06/149 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 3077455

View Document

06/11/136 November 2013 07/08/13 STATEMENT OF CAPITAL GBP 2477355

View Document

10/10/1310 October 2013 ADOPT ARTICLES 25/09/2013

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080725100001

View Document

13/06/1313 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 18/05/12 STATEMENT OF CAPITAL GBP 400

View Document

31/07/1231 July 2012 17/05/12 STATEMENT OF CAPITAL GBP 400

View Document

27/06/1227 June 2012 ADOPT ARTICLES 17/05/2012

View Document

27/06/1227 June 2012 CURRSHO FROM 31/05/2013 TO 31/01/2013

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MICHAEL JAMES HOPKINS

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED DENISE CAROL HOPKINS

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR NICHOLAS HOPKINS

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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