- Company Overview for BASFORDS LTD (04145856)
- Filing history for BASFORDS LTD (04145856)
- People for BASFORDS LTD (04145856)
- Charges for BASFORDS LTD (04145856)
- More for BASFORDS LTD (04145856)
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 Apr 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
09 Sep 2010 | TM01 | Termination of appointment of Graham Evans as a director | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Craig Deaton on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Graham Evans on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Hugh Trevor Deaton on 1 October 2009 | |
11 Feb 2010 | CH04 | Secretary's details changed for Friargate Secretary Ltd on 1 October 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
01 Oct 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
05 Mar 2009 | 363a | Return made up to 23/01/09; full list of members | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Feb 2008 | CERTNM | Company name changed basford trade windows & conserva tories LIMITED\certificate issued on 04/02/08 | |
04 Feb 2008 | 363a | Return made up to 23/01/08; full list of members | |
17 Jul 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
12 Jul 2007 | 288b | Secretary resigned | |
24 Apr 2007 | 288b | Secretary resigned | |
24 Apr 2007 | 288a | New secretary appointed | |
24 Apr 2007 | 288b | Secretary resigned | |
17 Feb 2007 | 363s | Return made up to 23/01/07; full list of members | |
04 Aug 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: 44 friar gate derby derbyshire DE1 1DA | |
27 Jan 2006 | 363s | Return made up to 23/01/06; full list of members | |
16 Aug 2005 | 288c | Director's particulars changed | |
08 Aug 2005 | 288a | New director appointed |