BASTION BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom to Leasebourne House Leysbourne Chipping Campden Gloucestershire GL55 6AD on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Ms Kate Joanna Ward on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Bastion Homes (Heritage) Limited as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Bastion Property Group Ltd as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Philip Leslie Seymour Milne on 2025-05-20

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/03/2528 March 2025 Notification of Bastion Homes (Heritage) Limited as a person with significant control on 2024-03-18

View Document

28/03/2528 March 2025 Cessation of Philip Leslie Seymour Milne as a person with significant control on 2024-03-18

View Document

28/03/2528 March 2025 Notification of Bastion Property Group Ltd as a person with significant control on 2024-03-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Appointment of Mr Philip William Cliff as a director on 2023-04-12

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

01/10/221 October 2022 Registered office address changed from 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom to Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAFYDD POWELL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 17/03/16 NO CHANGES

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TILEY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DAFYDD RHYS POWELL

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MS KATE JOANNA WARD

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 23/10/2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM EMERSON FARM HOUSE 27 LITTLE STOCKING SHENLEY BROOK END MILTON KEYNES MK5 7BG

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 17/03/14 NO CHANGES

View Document

22/04/1422 April 2014 TERMINATE SEC APPOINTMENT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 17/03/13 NO CHANGES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE SEYMOUR MILNE / 30/06/2011

View Document

06/06/126 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM SATURN BUSINESS CENTRE BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/04/1118 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR WILLIAM TILEY

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MILNE

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN MILNE

View Document

07/05/107 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WISNIEWSKI / 17/03/2010

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM TILEY

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MILNE / 31/07/2007

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA HOW

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MR ADRIAN LESLIE JAMES MILNE

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: THE ANNEXE SCALLEY FARM LONDON ROAD RAUNDS NORTHAMPTONSHIRE NN9 6EG

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 COMPANY NAME CHANGED ESTATEHOUSE LIMITED CERTIFICATE ISSUED ON 20/08/97

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: KENMUIR HOUSE 137 WELLINGBOROUGH ROAD FINEDON NORTHAMPTONSHIRE NN9 5LG

View Document

25/04/9725 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ

View Document

07/04/957 April 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 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