BASTOWS DS LTD
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
27/04/2327 April 2023 | Current accounting period shortened from 2022-04-27 to 2022-04-26 |
02/02/232 February 2023 | Confirmation statement made on 2022-12-17 with no updates |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
29/04/2229 April 2022 | Current accounting period shortened from 2021-04-29 to 2021-04-28 |
02/02/222 February 2022 | Certificate of change of name |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-17 with updates |
17/12/2117 December 2021 | Registered office address changed from 8-9 Oxford Street Southampton SO14 3DJ England to The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 2021-12-17 |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
19/07/2119 July 2021 | Confirmation statement made on 2021-03-21 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
05/10/175 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | PREVSHO FROM 30/12/2016 TO 30/06/2016 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
27/10/1627 October 2016 | CURRSHO FROM 31/12/2016 TO 30/12/2016 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM UNIT C ANCHOR HOUSE SCHOOL LANE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4DY ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 8-9 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/05/1419 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ELIZABETH BASTOW / 01/03/2014 |
19/05/1419 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE BASTOW / 01/03/2014 |
19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE ELIZABETH BASTOW / 01/03/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/05/132 May 2013 | PREVEXT FROM 30/09/2012 TO 31/12/2012 |
02/05/132 May 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 8-9 OXFORD STREET SOUTHAMPTON HAMPSHIRE PO14 3D |
29/06/1229 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
29/06/1229 June 2012 | PREVSHO FROM 31/03/2012 TO 30/09/2011 |
26/06/1226 June 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM BRIDGE HOUSE BRIDGE STREET WICKHAM HAMPSHIRE PO17 5JH |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM THE OLD HOUSE THE SQUARE HAMBLE HAMPSHIRE SO31 4LS ENGLAND |
21/03/1121 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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