- Company Overview for BASE13 IT LIMITED (06132677)
- Filing history for BASE13 IT LIMITED (06132677)
- People for BASE13 IT LIMITED (06132677)
- Charges for BASE13 IT LIMITED (06132677)
- More for BASE13 IT LIMITED (06132677)
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) |
---|---|---|---|
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
30 Jan 2017 | SH08 | Change of share class name or designation | |
21 Sep 2016 | AP01 | Appointment of Mr Kyle Stephen Townend as a director on 19 September 2016 | |
18 Aug 2016 | TM02 | Termination of appointment of Ann Mcafee as a secretary on 11 March 2016 | |
18 Aug 2016 | CH01 | Director's details changed for William Ian Mcafee on 11 March 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Yvonne Elizabeth Mason on 11 March 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 28 Leeds Road Ilkley West Yorkshire LS29 8DS England to 23 st. James Road Ilkley LS29 9PY on 18 August 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
15 Nov 2015 | AD01 | Registered office address changed from Queens Lodge Queens Drive Ilkley LS29 9QW to 28 Leeds Road Ilkley West Yorkshire LS29 8DS on 15 November 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jul 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from C/O Clever Accounts Ltd 15B the Stables Newby Hall Ripon HG4 5AE United Kingdom on 17 July 2013 | |
16 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
20 Mar 2013 | CH01 | Director's details changed for Ian William Mcafee on 20 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
14 Nov 2012 | CH01 | Director's details changed for Ian William Mcafee on 14 November 2012 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
27 Mar 2012 | AD01 | Registered office address changed from C/O Clever Accounts Ltd 15B the Stables Newby Hall Ripon HG4 5AE United Kingdom on 27 March 2012 | |
27 Mar 2012 | AD01 | Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 27 March 2012 |