PAUL BASHAM ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Change of details for Bursledene Limited as a person with significant control on 2024-01-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Termination of appointment of Robert Joseph Wilson as a director on 2024-06-28

View Document

18/07/2418 July 2024 Appointment of Mr Steven Brian Basham as a director on 2024-06-19

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Registered office address changed from C/O the Mgroup Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ to C9, Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-11-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

06/12/216 December 2021 Director's details changed for Mr Mark Daniel Smith on 2021-12-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ROBERT JOSEPH WILSON

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / BURSLEDENE LIMITED / 22/10/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070139560002

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CESSATION OF PAUL DOUGLAS BASHAM AS A PSC

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURSLEDENE LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 01/10/16 STATEMENT OF CAPITAL GBP 100

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 08/08/16 STATEMENT OF CAPITAL GBP 95

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR MARK DANIEL SMITH

View Document

27/10/1527 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/154 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/09/154 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/154 September 2015 11/08/15 STATEMENT OF CAPITAL GBP 70

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE BASHAM

View Document

15/10/1415 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS BASHAM / 01/07/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 30A HAMBLE LANE HAMBLE SOUTHAMPTON SO31 4JS

View Document

20/12/1120 December 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS BASHAM / 09/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MARIE BASHAM / 09/09/2010

View Document

23/06/1023 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information