BASHTON LTD

110 High Holborn, London, WC1V 6JS, England
StatusACTIVE
Company No.05286311
CategoryPrivate Limited Company
Incorporated15 Nov 2004
Age19 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

BASHTON LTD is an active private limited company with number 05286311. It was incorporated 19 years, 5 months, 22 days ago, on 15 November 2004. The company address is 110 High Holborn, London, WC1V 6JS, England.



Company Fillings

Accounts with accounts type dormant

Date: 09 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Robert Fairhurst

Change date: 2022-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052863110002

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-30

Old address: 21 Southampton Row London WC1B 5HA England

New address: 110 High Holborn London WC1V 6JS

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Claranet Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Robert Fairhurst

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Francois Robert

Termination date: 2020-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-29

Psc name: Michel Francois Robert

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2017

Action Date: 07 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052863110002

Charge creation date: 2017-07-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052863110001

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 052863110001

Charge creation date: 2016-10-06

Documents

View document PDF

Resolution

Date: 09 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-18

Officer name: Sam Bashton

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Sweeny

Termination date: 2016-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

New address: 21 Southampton Row London WC1B 5HA

Change date: 2016-02-19

Old address: First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mr Nigel Robert Fairhurst

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-18

Officer name: Mr Michel Francois Robert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Dec 2015

Category: Address

Type: AD02

Old address: C/O Bashton Ltd Chadwick House Suite 401 Birchwood Park, Birchwood Warrington Cheshire WA3 6AE United Kingdom

New address: 4B Dewhurst Road Birchwood Warrington WA3 7GB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

New address: First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB

Old address: 401 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE

Change date: 2015-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change sail address company with old address

Date: 07 Dec 2012

Category: Address

Type: AD02

Old address: Newton House Suite 105 Birchwood Park, Birchwood Warrington WA3 6FW WA3 6FW United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Address

Type: AD01

Old address: 105 Newton House the Quadrant Birchwood Park Birchwood Warrington Cheshire WA3 6FW

Change date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change sail address company

Date: 13 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Sweeny

Change date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sam Bashton

Change date: 2009-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from 15 fyfield road woodford green essex IG8 7JU

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Incorporation company

Date: 15 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN&FIS LTD

2 CRADDOCKS PARADE,ASHTEAD,KT21 1QL

Number:10076046
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE QUALITY BRANDS LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:11230824
Status:ACTIVE
Category:Private Limited Company

FJS MANEA MAINS LIMITED

LAVENDER MILL FALLOW CORNER DROVE,MARCH,PE15 0LT

Number:11627398
Status:ACTIVE
Category:Private Limited Company

MGNS LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:06343346
Status:ACTIVE
Category:Private Limited Company

NORTH VIEW TECHNICAL SERVICES LIMITED

6 NORTH VIEW,TYNE & WEAR,NE32 5JQ

Number:02945049
Status:ACTIVE
Category:Private Limited Company

QUEENSWAY ADMIN LIMITED

3RD FLOOR,LONDON,SW5 9GA

Number:07334504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source