B.A.S. BUILDERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
| 09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 09/06/219 June 2021 | APPLICATION FOR STRIKING-OFF |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
| 01/12/201 December 2020 | CURREXT FROM 30/06/2020 TO 31/12/2020 |
| 29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/12/152 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/12/141 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/04/1424 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/12/133 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/12/123 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
| 02/07/122 July 2012 | PREVEXT FROM 31/12/2011 TO 30/06/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 02/12/112 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/02/1121 February 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 20/07/1020 July 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
| 17/07/1017 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALLAN SEARLE / 01/12/2009 |
| 31/03/1031 March 2010 | DISS40 (DISS40(SOAD)) |
| 30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
| 26/01/1026 January 2010 | FIRST GAZETTE |
| 23/03/0923 March 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
| 21/12/0721 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 21/12/0721 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 14/05/0714 May 2007 | RETURN MADE UP TO 01/12/06; NO CHANGE OF MEMBERS |
| 01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 06/01/066 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 07/02/057 February 2005 | NEW SECRETARY APPOINTED |
| 07/02/057 February 2005 | NEW DIRECTOR APPOINTED |
| 07/02/057 February 2005 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: POOLE ACCOUNTING SERVICES LIMITED, 15 LION ROAD NYETIMBER BOGNER REGIS PO21 3JZ |
| 09/12/049 December 2004 | SECRETARY RESIGNED |
| 09/12/049 December 2004 | DIRECTOR RESIGNED |
| 01/12/041 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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