- Company Overview for BASICVIEW LIMITED (02185871)
- Filing history for BASICVIEW LIMITED (02185871)
- People for BASICVIEW LIMITED (02185871)
- Charges for BASICVIEW LIMITED (02185871)
- More for BASICVIEW LIMITED (02185871)
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) |
---|---|---|---|
01 Jun 2016 | MR01 | Registration of charge 021858710021, created on 12 May 2016 | |
01 Jun 2016 | MR01 | Registration of charge 021858710023, created on 12 May 2016 | |
01 Jun 2016 | MR01 | Registration of charge 021858710022, created on 12 May 2016 | |
01 Jun 2016 | MR01 | Registration of charge 021858710020, created on 12 May 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Alison Mary Hawkesford on 10 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Annette Mary Hawkesford on 30 October 2013 | |
14 Nov 2013 | CH03 | Secretary's details changed for Annette Mary Hawkesford on 30 October 2013 | |
23 Aug 2013 | MR01 | Registration of charge 021858710019 | |
17 Jun 2013 | MR01 |
Registration of charge 021858710018
|
|
13 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Mrs Amy Boak on 31 October 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
09 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Alison Mary Hawkesford on 31 October 2011 | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for James Malcolm Hawkesford on 30 October 2010 | |
16 Nov 2010 | CH01 | Director's details changed for Alison Mary Hawkesford on 30 October 2010 |