- Company Overview for BASTION BUILD LIMITED (02909537)
- Filing history for BASTION BUILD LIMITED (02909537)
- People for BASTION BUILD LIMITED (02909537)
- Charges for BASTION BUILD LIMITED (02909537)
- More for BASTION BUILD LIMITED (02909537)
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) |
---|---|---|---|
05 May 2016 | AR01 |
Annual return made up to 17 March 2016
Statement of capital on 2016-05-05
|
|
04 Jan 2016 | TM01 | Termination of appointment of William Tiley as a director on 24 December 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
03 Feb 2015 | AP01 | Appointment of Mr Dafydd Rhys Powell as a director on 2 February 2015 | |
02 Feb 2015 | AP01 | Appointment of Ms Kate Joanna Ward as a director on 2 February 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mr Philip Leslie Seymour Milne on 23 October 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from Emerson Farm House 27 Little Stocking Shenley Brook End Milton Keynes MK5 7BG to Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY on 23 January 2015 | |
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 17 March 2014
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | TM02 | Termination of appointment of a secretary | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 May 2013 | AR01 | Annual return made up to 17 March 2013 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
06 Jun 2012 | AD01 | Registered office address changed from Saturn Business Centre Bedford Heights Manton Lane Bedford MK41 7PH on 6 June 2012 | |
06 Jun 2012 | CH01 | Director's details changed for Mr Philip Leslie Seymour Milne on 30 June 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
15 Jul 2010 | AP01 | Appointment of Mr William Tiley as a director | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Jun 2010 | TM01 | Termination of appointment of Adrian Milne as a director | |
22 Jun 2010 | TM02 | Termination of appointment of Adrian Milne as a secretary | |
07 May 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Steven Wisniewski on 17 March 2010 |