- 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) |
---|---|---|---|
12 May 2011 | CH01 | Director's details changed for Ian William Mcafee on 4 March 2011 | |
12 May 2011 | CH01 | Director's details changed for Yvonne Elizabeth Mason on 3 March 2011 | |
12 May 2011 | CH03 | Secretary's details changed for Ann Mcafee on 12 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
11 May 2011 | TM01 | Termination of appointment of Martyn Janes as a director | |
17 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
27 Jan 2011 | CERTNM |
Company name changed trailblazer it LIMITED\certificate issued on 27/01/11
|
|
21 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 January 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr Martyn Alan Janes on 1 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Yvonne Elizabeth Mason on 1 March 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Ian William Mcafee on 1 March 2010 | |
04 Nov 2009 | AD01 | Registered office address changed from 3 Maple House Northminster Bus Park, Upper Poppleton York YO26 6QU on 4 November 2009 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Mar 2008 | 363a | Return made up to 01/03/08; full list of members | |
18 Feb 2008 | 88(2)R | Ad 01/01/08--------- £ si 1@1=1 £ ic 11/12 | |
18 Feb 2008 | 288a | New director appointed | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: the meridian 4 copthall house station square coventry west midlands CV1 2FL | |
05 Jun 2007 | 88(2)R | Ad 01/06/07--------- £ si 1@1=1 £ ic 10/11 | |
05 Jun 2007 | 288a | New director appointed | |
16 Mar 2007 | 287 | Registered office changed on 16/03/07 from: 16 towers way leeds west yorkshire LS6 4PJ | |
01 Mar 2007 | NEWINC | Incorporation |