BASIS QUALITY CARPENTRY LTD

Company Documents

DateDescription
19/07/2119 July 2021 Termination of appointment of Jaishriee Parbat as a director on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from 103 Chapel Street Newhaven BN9 9QD England to Unit 2 Glebe Farm Haywards Heath Road Balcombe Haywards Heath RH17 6NJ on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mr Adam King as a director on 2021-07-19

View Document

28/06/2128 June 2021 Termination of appointment of Philip Charles Stone as a director on 2021-06-28

View Document

28/06/2128 June 2021 Appointment of Ms Jaishriee Parbat as a director on 2021-06-28

View Document

24/06/2124 June 2021 Cessation of Christine Lindsay King as a person with significant control on 2021-06-22

View Document

24/06/2124 June 2021 Appointment of Mr Philip Charles Stone as a director on 2021-06-22

View Document

24/06/2124 June 2021 Termination of appointment of Christine Lindsay King as a director on 2021-06-22

View Document

14/06/2114 June 2021 Cessation of Philip Charles Stone as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Registered office address changed from Basis House 117 Seaside Road Eastbourne BN21 3PH United Kingdom to 103 Chapel Street Newhaven BN9 9QD on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mrs Christine Lindsay King as a director on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Philip Charles Stone as a director on 2021-06-01

View Document

14/06/2114 June 2021 Notification of Christine Lindsay King as a person with significant control on 2021-06-14

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM KING

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ADAM KING

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER BERRY

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 CESSATION OF JENNIFER SUSAN BERRY AS A PSC

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BERRY

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHARLES STONE

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR PHILIP CHARLES STONE

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C B ADAM LTD


  • 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