- Company Overview for BASSIL LIMITED (05135613)
- Filing history for BASSIL LIMITED (05135613)
- People for BASSIL LIMITED (05135613)
- Charges for BASSIL LIMITED (05135613)
- More for BASSIL LIMITED (05135613)
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) |
---|---|---|---|
25 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
31 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
30 Jan 2013 | TM01 | Termination of appointment of Sarion Gravelle-Harris as a director | |
30 Jan 2013 | TM01 | Termination of appointment of Phil Harris as a director | |
30 Jan 2013 | AD01 | Registered office address changed from 303 Woodlands Road, Woodlands Southampton Hants SO40 7GE on 30 January 2013 | |
20 Nov 2012 | TM02 | Termination of appointment of Sarion Gravelle-Harris as a secretary | |
20 Nov 2012 | AP03 | Appointment of Mrs Harminder Kaur Virdee as a secretary | |
20 Nov 2012 | AP01 | Appointment of Mrs Harminder Kaur Virdee as a director | |
20 Nov 2012 | AP01 | Appointment of Mr Davinder Singh Virdee as a director | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 May 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
21 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |