NORTH WORCESTERSHIRE BASEMENT PROJECTS LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Andy Gwillam on 2025-08-11

View Document

06/08/256 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of a person with significant control statement

View Document

30/07/2530 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

17/07/2517 July 2025 NewTermination of appointment of David Lloyd Morgan as a director on 2025-06-30

View Document

13/01/2513 January 2025 Director's details changed for Katherine Haynes on 2023-06-26

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

29/07/2429 July 2024 Appointment of Ms Shalaka Vinayak Bapat as a director on 2024-06-24

View Document

29/07/2429 July 2024 Appointment of Mrs Samantha Louise Preece as a director on 2024-06-24

View Document

19/07/2419 July 2024 Appointment of Mr Andy Gwillam as a director on 2024-06-24

View Document

18/07/2418 July 2024 Appointment of Ms Susan Hindle Smith as a director on 2024-06-24

View Document

01/07/241 July 2024 Termination of appointment of Margaret Anne Sherrey as a director on 2024-06-24

View Document

01/07/241 July 2024 Termination of appointment of Jez Dominic Hanson as a director on 2024-04-22

View Document

01/07/241 July 2024 Termination of appointment of Sheila Nunnerley as a director on 2024-06-24

View Document

01/07/241 July 2024 Termination of appointment of Emily Gambles as a director on 2024-03-25

View Document

29/11/2329 November 2023 Accounts for a small company made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

18/09/2318 September 2023 Second filing for the appointment of Ms Claire Rebecca Pennell as a director

View Document

18/09/2318 September 2023 Second filing for the appointment of Ms Pippa Trueman as a director

View Document

18/09/2318 September 2023 Second filing for the appointment of Ms Katherine Haynes as a director

View Document

18/09/2318 September 2023 Second filing for the appointment of Ms Emily Gambles as a director

View Document

18/09/2318 September 2023 Second filing for the appointment of Mr Alan Deakin as a director

View Document

13/09/2313 September 2023 Termination of appointment of Emma Louise Williams as a director on 2023-09-13

View Document

13/09/2313 September 2023 Termination of appointment of Susan Anne Walton as a director on 2023-09-13

View Document

13/09/2313 September 2023 Termination of appointment of Lindsay Jane Peniston as a director on 2023-09-13

View Document

12/09/2312 September 2023 Appointment of Mr Alan William Deakin as a director on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Ms Claire Rebecca Pennell as a director on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Ms Katherine Louise Haynes as a director on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Ms Emily Gambles as a director on 2023-09-12

View Document

12/09/2312 September 2023 Appointment of Ms Pippa Trueman as a director on 2023-09-12

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

08/11/228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

12/11/2112 November 2021 Accounts for a small company made up to 2021-03-31

View Document

19/10/2119 October 2021 Termination of appointment of Christine Margaret Lewis as a director on 2021-10-18

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR ROBERT MARTIN

View Document

09/10/149 October 2014 04/10/14 NO MEMBER LIST

View Document

18/07/1418 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET SHERREY

View Document

04/10/134 October 2013 04/10/13 NO MEMBER LIST

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MS LINDSAY JANE PENISTON

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR CARL WHITE

View Document

15/08/1315 August 2013 ADOPT ARTICLES 05/08/2013

View Document

08/08/138 August 2013 ADOPT ARTICLES 05/08/2013

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MRS MARGARET ANNE SHERREY

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
THE BASEMENT THE BAPTIST CHURCH
NEW ROAD
BROMSGROVE
WORCESTERSHIRE
B60 2JD

View Document

04/10/124 October 2012 04/10/12 NO MEMBER LIST

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR JOHN QUENTIN PERKS

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR CARL STEVEN WHITE

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR JILLIAN DYER

View Document

06/06/126 June 2012 SECTION 519

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN WORRALL

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MISS KIRSTEN MARGARET CASEY WORRALL

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY TAYLOR

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HOOPER

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR DAVID LLOYD MORGAN

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY ERIC PEARCE

View Document

04/10/114 October 2011 04/10/11 NO MEMBER LIST

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC PEARCE

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET LEWIS / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILDA PATRICIA ROXBOROUGH / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN DYER / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIDMARSH / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY COLLINS / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE TAYLOR / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NIGEL BLAGG / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JAMES PEARCE / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA NUNNERLEY / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HOLMES / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SPENCER / 14/10/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN HOOPER / 14/10/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ERIC JAMES PEARCE / 23/08/2010

View Document

14/10/1014 October 2010 14/10/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1012 August 2010 CHANGE OF NAME 07/06/2010

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED BROMSGROVE YOUTH HOMELESSNESS FORUM CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 CHANGE OF NAME 03/08/2009

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

05/03/105 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR ANTHONY BLAGG

View Document

29/10/0929 October 2009 14/09/09 NO MEMBER LIST

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 14/09/08

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LEWIS / 09/06/2008

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HILDA ROXBOROUGH / 02/01/2008

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK WOODWARD SHEATH

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0725 September 2007 ANNUAL RETURN MADE UP TO 14/09/07

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 14/09/06

View Document

19/07/0619 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 14/09/05

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 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