BASIL'S OF REIGATE LTD

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/09/242 September 2024 Notification of Gregory Mark Thomas Wildman as a person with significant control on 2024-08-28

View Document

02/09/242 September 2024 Change of details for Mr Thomas James Drew as a person with significant control on 2024-08-28

View Document

30/08/2430 August 2024 Appointment of Mr Gregory Wildman as a director on 2024-08-28

View Document

30/08/2430 August 2024 Director's details changed for Mr Gregory Wildman on 2024-08-28

View Document

30/08/2430 August 2024 Statement of capital following an allotment of shares on 2024-08-28

View Document

30/08/2430 August 2024 Registered office address changed from 63 Nutley Lane Reigate RH2 9HP England to 73 73 High Street Reigate Surrey RH2 9AE on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from 73 73 High Street Reigate Surrey RH2 9AE England to 73 High Street Reigate RH2 9AE on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Mrs Emma Petchey as a director on 2024-08-28

View Document

08/01/248 January 2024 Incorporation

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