BASNETTS OF DARWEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

19/07/2319 July 2023 Director's details changed for Ian Pickup on 2009-10-01

View Document

19/07/2319 July 2023 Termination of appointment of David Holroyd as a secretary on 2022-08-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/07/1522 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/08/1419 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID HOLROYD / 01/06/2013

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/09/1214 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/08/1120 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PICKUP / 06/07/2010

View Document

18/09/1018 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 1 ANNARLY FOLD WORSTHORNE BURNLEY LANCASHIRE BB10 3AB

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 4 MELVILLE GARDENS RADFIELD PARK DARWEN LANCASHIRE

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/12/981 December 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/11/9816 November 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/02/9824 February 1998 LOCATION OF DEBENTURE REGISTER

View Document

24/02/9824 February 1998 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/976 May 1997 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/04/973 April 1997 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/06/9529 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 RETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 06/07/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/01/9230 January 1992 REGISTERED OFFICE CHANGED ON 30/01/92 FROM: 55 LIMES AVENUE DARWEN LANCASHIRE BB3 2SG

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/07/9020 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 55 LIMES AVENUE DARWEN BB3 2SG

View Document

11/04/8911 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/871 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 REGISTERED OFFICE CHANGED ON 01/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/10/871 October 1987 ALTER MEM AND ARTS 070987

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED SAVEFRANK LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

24/08/8724 August 1987 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