Advanced company searchLink opens in new window

BASIL CATERING SERVICES LIMITED

Company number 10167139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
27 Mar 2024 PSC01 Notification of Edward Chaning-Cotter as a person with significant control on 13 March 2020
27 Mar 2024 PSC01 Notification of Clive Peter Robert Chaning-Cotter as a person with significant control on 19 January 2018
27 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 27 March 2024
26 Mar 2024 CH01 Director's details changed for Mr Clive Peter Robert Chaning-Cotter on 18 February 2021
16 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
23 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
04 May 2022 AA Total exemption full accounts made up to 31 July 2021
12 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
13 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
31 Jan 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 July 2019
16 Oct 2019 TM01 Termination of appointment of Julia Ehren as a director on 5 October 2019
23 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 05/05/2018
15 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
08 Nov 2018 TM01 Termination of appointment of Matthew Castle as a director on 31 October 2018
30 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 23/08/2019.
06 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Sep 2017 AP01 Appointment of Clive Peter Robert Chaning-Cotter as a director on 1 August 2017
26 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
02 Feb 2017 MR01 Registration of charge 101671390001, created on 30 January 2017