Advanced company searchLink opens in new window

BASILDON CHEMICAL CO. LIMITED

Company number 01016104

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)
12 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
06 Feb 2024 AD03 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
06 Feb 2024 AD02 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
06 Feb 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 23 October 2023
29 Aug 2023 AA Full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
17 Oct 2022 CH01 Director's details changed for David Neil Degville on 14 September 2022
15 Jun 2022 AP01 Appointment of Matthew Price as a director on 15 June 2022
12 Apr 2022 AA Full accounts made up to 31 December 2021
14 Feb 2022 AP01 Appointment of Peter Bering as a director on 14 February 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
07 Feb 2022 PSC05 Change of details for Momentive Performance Materials Holdings Uk Limited as a person with significant control on 18 February 2021
31 Jan 2022 TM01 Termination of appointment of David Alan Geden as a director on 31 January 2022
01 Oct 2021 TM01 Termination of appointment of Hyung Uk Kim as a director on 30 September 2021
01 Oct 2021 AP01 Appointment of David Neil Degville as a director on 1 October 2021
10 May 2021 AA Group of companies' accounts made up to 31 December 2020
02 Mar 2021 AP04 Appointment of Abogado Nominees Limited as a secretary on 19 February 2021
22 Feb 2021 PSC02 Notification of Momentive Performance Materials Holdings Uk Limited as a person with significant control on 18 February 2021
21 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 21 February 2021
12 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
10 Dec 2020 AP01 Appointment of Mr David Alan Geden as a director on 26 November 2020
10 Dec 2020 TM01 Termination of appointment of Ian Arthur Watling as a director on 26 November 2020
08 Sep 2020 AD01 Registered office address changed from 7 Kimber Road Kimber Road Abingdon Oxfordshire OX14 1RZ United Kingdom to 7 Kimber Road Abingdon Oxfordshire OX14 1RZ on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from 7 Kimber Road Abingdon OX14 1RZ United Kingdom to 7 Kimber Road Kimber Road Abingdon Oxfordshire OX14 1RZ on 8 September 2020
07 Sep 2020 AD01 Registered office address changed from 7 Kimber Road Abingdon OX14 1RZ England to 7 Kimber Road Abingdon OX14 1RZ on 7 September 2020