- Company Overview for BASEFORCE LIMITED (05437994)
- Filing history for BASEFORCE LIMITED (05437994)
- People for BASEFORCE LIMITED (05437994)
- Charges for BASEFORCE LIMITED (05437994)
- More for BASEFORCE LIMITED (05437994)
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) |
---|---|---|---|
15 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Feb 2014 | TM01 | Termination of appointment of Jayne Crouch as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Bruce Crouch as a director | |
03 Feb 2014 | AP01 | Appointment of Peter Crouch as a director | |
14 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
17 Aug 2010 | TM01 | Termination of appointment of Peter Crouch as a director | |
18 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Jayne Crouch on 27 April 2010 | |
16 Feb 2010 | AP01 | Appointment of Bruce Crouch as a director |