BASTON LIMITED

Company Documents

DateDescription
04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROBERT WOODS

View Document

10/08/1710 August 2017 CESSATION OF GEORGE ROBERT WOODS AS A PSC

View Document

09/08/179 August 2017 CESSATION OF ANTHONY PETER BELL AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROBERT WOODS

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LORD STAFFORD'S ESTATES (WILL) NO.2 COMPANY LIMITED

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LORD STAFFORD'S ESTATES (WILL) NO.1 COMPANY LIMITED

View Document

09/08/179 August 2017 CESSATION OF MORAG NADA STAFFORD AS A PSC

View Document

09/08/179 August 2017 CESSATION OF ROBERT ARCHIBALD HOYLE AS A PSC

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PETER BELL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RUARAIDH ADAMS-CAIRNS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAG NADA STAFFORD

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARCHIBALD HOYLE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STURDEE MASON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL POOLE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS MELFORT WILLIAM STAFFORD

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

01/07/161 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MS ROSEMARY REYNOLDS / 28/06/2010

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE LORD FRANCIS MELFORT WILLIAM STAFFORD / 28/06/2010

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL POOLE / 28/06/2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM THE BRAMPTON NEWCASTLE ST5 0QW UNITED KINGDOM

View Document

30/06/1030 June 2010 CURRSHO FROM 30/06/2011 TO 05/04/2011

View Document

21/06/1021 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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