- 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) |
---|---|---|---|
10 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
21 Jun 2017 | TM01 | Termination of appointment of Peter Cecil Fletcher as a director on 9 June 2017 | |
21 Jun 2017 | TM02 | Termination of appointment of Peter Cecil Fletcher as a secretary on 9 June 2017 | |
07 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH01 | Director's details changed for Mr John Gregory Smith on 1 June 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Ms James Thomas Wilkinson on 1 June 2015 | |
06 Jul 2015 | CH01 | Director's details changed for Mr Peter Cecil Fletcher on 1 June 2015 | |
20 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
19 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
10 Jul 2013 | CH01 | Director's details changed for Mr James Thomas Wilkinson on 1 June 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Peter Cecil Fletcher on 1 June 2013 | |
10 Jul 2013 | CH01 | Director's details changed for John Gregory Smith on 1 June 2013 | |
10 Jul 2013 | CH03 | Secretary's details changed for Peter Cecil Fletcher on 1 June 2013 | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders |