- Company Overview for CHARLES BASS LIMITED (01103245)
- Filing history for CHARLES BASS LIMITED (01103245)
- People for CHARLES BASS LIMITED (01103245)
- Charges for CHARLES BASS LIMITED (01103245)
- More for CHARLES BASS LIMITED (01103245)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
07 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
01 Apr 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
16 Mar 2022 | AP01 | Appointment of Mr Graham Inglis as a director on 16 March 2022 | |
09 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
25 Jun 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
02 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2020
|
|
30 Dec 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
16 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Aug 2020 | MR01 | Registration of charge 011032450001, created on 11 August 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Martin Forbes Heatlie as a director on 1 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of James Thomas Wilkinson as a director on 1 October 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
10 Jan 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from 295 Aylestone Road Leicester Leicestershire LE2 7PB to 295 Aylestone Road Leicester LE2 7QJ on 4 December 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Christopher John Smith as a director on 1 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mrs Margaret Jane Beasley as a director on 1 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of John Gregory Smith as a director on 1 October 2017 |