BASE BUILDING CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
18/11/2418 November 2024 | Micro company accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/01/2328 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/12/2110 December 2021 | Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 6 Westmoreland Street Harrogate North Yorkshire HG1 5AT on 2021-12-10 |
14/10/2114 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
12/10/2112 October 2021 | Registered office address changed from C/O Morris Wheeler & Co 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-10-12 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/08/2012 August 2020 | 31/01/20 UNAUDITED ABRIDGED |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/09/1911 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/09/185 September 2018 | 31/01/18 UNAUDITED ABRIDGED |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/06/1715 June 2017 | 31/01/17 UNAUDITED ABRIDGED |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/02/154 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRIS BELL |
04/02/154 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/03/1419 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BELL / 01/03/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
08/02/138 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE GRIFFITHS / 01/01/2013 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN GRIFFITHS / 01/01/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 64 LONDON FRUIT AND WOOL EXCHANGE BRUSHFIELD STREET LONDON E1 6EP |
01/02/121 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/02/119 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BELL / 31/12/2010 |
08/12/108 December 2010 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 4TH FLOOR 108 FENCHURCH STREET LONDON EC3M 5JR |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BELL / 27/01/2010 |
11/02/1011 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN GRIFFITHS / 27/01/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/10/0923 October 2009 | PREVEXT FROM 03/01/2009 TO 31/01/2009 |
17/02/0917 February 2009 | PREVSHO FROM 31/03/2009 TO 03/01/2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | APPOINTMENT TERMINATED SECRETARY CHRIS BELL |
28/01/0928 January 2009 | DIRECTOR AND SECRETARY APPOINTED CHRIS BELL |
17/06/0817 June 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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