BASE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

03/03/253 March 2025 Change of details for Base Contracts Holdings Limited as a person with significant control on 2023-10-11

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 2023-10-11

View Document

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

View Accounts

16/03/2316 March 2023 Full accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

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

View Accounts

19/01/2219 January 2022 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

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID DOUGHTY / 01/01/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MOULDER / 20/03/2013

View Document

25/03/1325 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GILES MOULDER / 20/03/2013

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES MOULDER / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID DOUGHTY / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: C/O SHELLEY STOCK HUTTER, 2ND FLOOR, 45 MORTIMER STREET LONDON W1W 8HJ

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 COMPANY NAME CHANGED GMMD LIMITED CERTIFICATE ISSUED ON 17/03/04

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

03/03/043 March 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