BASECALL LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

23/06/2423 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/06/235 June 2023 Change of details for Valencia Waste Management Limited as a person with significant control on 2023-06-05

View Document

21/03/2321 March 2023 Change of details for Viridor Waste Management Limited as a person with significant control on 2022-04-13

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

17/02/2317 February 2023 Registered office address changed from Ardley Cottage Ardley Bicester OX27 7PH England to Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 2023-02-17

View Document

12/12/2212 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / VIRIDOR WASTE MANAGEMENT LIMITED / 08/07/2020

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY KAREN SENIOR

View Document

17/07/2017 July 2020 SECRETARY APPOINTED MRS LYNDI MARGARET HUGHES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT MASSIE

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 SECRETARY APPOINTED MR SCOTT EDWARD MASSIE

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT ARTHUR JAMES REES / 23/07/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD ZMUDA

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GALE / 24/10/2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRKMAN

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED ELLIOT ARTHUR JAMES REES

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MR PHILLIP CHARLES PIDDINGTON

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 29/09/2014

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MISS KAREN GALE

View Document

16/08/1416 August 2014 SECRETARY APPOINTED RICHARD CYRIL ZMUDA

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HEELEY

View Document

26/02/1426 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURROWS SMITH / 24/12/2013

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN VIVIANI

View Document

27/02/1327 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MARK BURROWS SMITH

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HELLINGS

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DAVID KIRKMAN / 23/03/2012

View Document

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARRIE HURLEY

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 AUDITOR'S RESIGNATION

View Document

07/04/117 April 2011 DIRECTOR APPOINTED ANDREW MICHAEL DAVID KIRKMAN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MARGARET LILIAN HEELEY

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN CROOK

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMMINS

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM RADFORD HOUSE STAFFORD PARK 7 TELFORD SHROPSHIRE TF3 3BQ

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY ROGER NEWTON

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED DAVID BALFOUR ROBERTSON

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUDSON

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED JOHN FRANCIS VIVIANI

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR BARRIE SIDNEY HURLEY

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR MICHAEL HELLINGS

View Document

07/07/107 July 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/03/1015 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 SECRETARY APPOINTED MR ROGER NEWTON

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL REED

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR RICHARD TIMMINS

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HODGSON

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HODGSON / 28/09/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/02/09; CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN NYE

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL AVON BS1 6EG

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MICHAEL GEOFFREY REED

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED RICHARD WILLIAM CHARLES HUDSON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED RICHARD HODGSON

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID NICOL

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMSON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MARTIN JOHN NYE

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED DAVID NICOL

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 73 SPRING LANE, BASSINGBOURN ROYSTON HERTFORDSHIRE SG8 5HT

View Document

16/06/0816 June 2008 SECRETARY APPOINTED OVALSEC LIMITED

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY STEVEN CROOK

View Document

28/04/0828 April 2008 ADOPT ARTICLES 17/04/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 2 & 3 BOYNE TERRACE MEWS LONDON W11 3LR

View Document

05/04/075 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NC DEC ALREADY ADJUSTED 01/03/02

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

06/03/026 March 2002 £ NC 1000/900 01/03/02

View Document

20/02/0220 February 2002 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