NOTE BASILDON LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Change of details for Note Stonehouse Limited as a person with significant control on 2024-04-04

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

27/11/2427 November 2024 Registered office address changed from Unit 1 Bentalls Business Park Unit 1 Bentalls Business Park Pipps Hill Basildon SS14 3BN England to Unit 1 Bentalls Business Park Pipps Hill Basildon SS14 3BN on 2024-11-27

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Certificate of change of name

View Document

26/02/2426 February 2024 Director's details changed for Mr Neil Owen on 2024-02-12

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Change of share class name or designation

View Document

17/07/2317 July 2023 Particulars of variation of rights attached to shares

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Memorandum and Articles of Association

View Document

11/07/2311 July 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

10/07/2310 July 2023 Appointment of Mr Neil Owen as a director on 2023-07-04

View Document

10/07/2310 July 2023 Termination of appointment of Victoria Irene Hellings as a director on 2023-07-04

View Document

10/07/2310 July 2023 Cessation of Richard Phillip Hellings as a person with significant control on 2023-07-04

View Document

10/07/2310 July 2023 Notification of Note Stonehouse Limited as a person with significant control on 2023-07-04

View Document

10/07/2310 July 2023 Termination of appointment of Richard Phillip Hellings as a director on 2023-07-04

View Document

10/07/2310 July 2023 Termination of appointment of Anthony John O'brien as a director on 2023-07-04

View Document

10/07/2310 July 2023 Appointment of Ms Frida Frykstrand as a director on 2023-07-04

View Document

06/07/236 July 2023 Termination of appointment of Ernesta Gavrilova as a director on 2023-07-04

View Document

06/07/236 July 2023 Satisfaction of charge 046631000002 in full

View Document

23/06/2323 June 2023 Director's details changed for Victoria Irene Hellings on 2023-06-23

View Document

04/04/234 April 2023 Appointment of Mrs Ernesta Gavrilova as a director on 2023-04-01

View Document

31/03/2331 March 2023 Termination of appointment of Pamela Jane Houser as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRENE HELLINGS / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP HELLINGS / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN O'BRIEN / 12/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP HELLINGS / 04/02/2019

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRENE HELLINGS / 04/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 01/02/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 31/01/2019

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRENE HELLINGS / 25/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP HELLINGS / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRENE HELLINGS / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILLIP HELLINGS / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 25/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE HOUSER / 25/01/2018

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILLIP HELLINGS

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / RICHARD PHILLIP HELLINGS / 25/01/2018

View Document

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA IRENE HELLINGS / 13/02/2017

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM TAYLOR VINEY & MARLOW 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED PAMELA JANE HOUSER

View Document

18/03/1418 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046631000002

View Document

06/06/136 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD HELLINGS / 15/02/2012

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN O'BRIAN / 10/02/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/1030 July 2010 AUTH SHARE CAP DISPENSED WITH 07/07/2010

View Document

30/06/1030 June 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED ANTHONY JOHN O'BRIAN

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: C/O S A & M M SWINDELL 31 QUEENSWOOD AVENUE HUTTON, BRENTWOOD ESSEX CM13 1HU

View Document

23/04/0423 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 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