BASSTION LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Declaration of solvency

View Document

25/04/2525 April 2025 Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to 311 High Road Loughton Essex IG10 1AH on 2025-04-25

View Document

25/04/2525 April 2025 Appointment of a voluntary liquidator

View Document

25/04/2525 April 2025 Resolutions

View Document

31/03/2531 March 2025 Satisfaction of charge 5 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 1 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 2 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 7 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 6 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 4 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 3 in full

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-02 with updates

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 01/12/19 STATEMENT OF CAPITAL GBP 100

View Document

29/06/2029 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

16/10/1916 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CESSATION OF BRIAN JAMES DUKER AS A PSC

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN DUKER

View Document

02/10/182 October 2018 CESSATION OF BRIAN JAMES DUKER AS A PSC

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029860520008

View Document

12/06/1812 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029860520008

View Document

12/04/1812 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED SHIRE HALL HOMES LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

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

View Accounts

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUKER / 26/10/2017

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SANDRA DUKER / 26/10/2017

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA DUKER

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUKER / 26/10/2017

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JAMES DUKER

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SANDRA DUKER / 26/10/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DUKER / 01/10/2016

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DUKER / 22/07/2016

View Document

27/07/1627 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA DUKER / 22/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES DUKER / 22/07/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FRANCES FEIGER / 22/07/2016

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DUKER / 22/07/2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MRS SANDRA DUKER

View Document

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

View Accounts

24/11/1524 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

22/06/1522 June 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

12/11/1412 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

09/01/149 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FRANCES FEIGER / 29/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DUKER / 29/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DUKER / 29/09/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FRANCES FEIGER / 29/09/2011

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES DUKER / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA DUKER / 01/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FEIGER / 07/05/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON DUKER / 13/12/2007

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 420 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HT

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0429 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

30/10/9930 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 COMPANY NAME CHANGED SHIRE HALL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 28/10/99

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/11/968 November 1996 COMPANY NAME CHANGED LAKEMEWS LIMITED CERTIFICATE ISSUED ON 11/11/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: 83 FRINTON MEWS GANTS HILL ILFORD ESSEX IG2 6JD

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/04/9611 April 1996 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: HARGRAVE BUSINESS SERVICES 21 CHESTER ROAD CHIGWELL ESSEX IG7 6AH

View Document

13/09/9513 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/94

View Document

27/06/9527 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95 FROM: 83 FRINTON MEWS GANTS HILL ILFORD ESSEX IG2 6JD

View Document

02/02/952 February 1995 SECRETARY RESIGNED

View Document

11/01/9511 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: 124-130 TABERNACLE STREET 3RD FLOOR LONDON EC2A 4SD

View Document

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

View Document

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

View Document

02/11/942 November 1994 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