BASEMENT CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07378012 |
Category | Private Limited Company |
Incorporated | 16 Sep 2010 |
Age | 13 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BASEMENT CONSTRUCTION LIMITED is an active private limited company with number 07378012. It was incorporated 13 years, 8 months, 14 days ago, on 16 September 2010. The company address is The Charter Building The Charter Building, Uxbridge, UB8 1JG, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-15
New address: The Charter Building Charter Place Uxbridge UB8 1JG
Old address: Regus House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Appoint person secretary company with name date
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Patrick Gabrial O'regan
Appointment date: 2020-06-16
Documents
Termination secretary company with name termination date
Date: 17 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle O'leary
Termination date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Gazette filings brought up to date
Date: 26 Dec 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 01 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Capital allotment shares
Date: 11 Oct 2010
Action Date: 24 Sep 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-09-24
Documents
Change account reference date company current shortened
Date: 11 Oct 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michelle O'leary
Documents
Appoint person director company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrick Gabrial O'regan
Documents
Termination director company with name
Date: 16 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
33 AUGUSTA GARDENS FREEHOLD CO LTD
C/O DAVID STOTT ACCOUNTANCY SERVICES,GRAVESEND,DA12 4HJ
Number: | 09626954 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISAN TREE MANAGEMENT LIMITED
YORK HOUSE,NORTHALLERTON,DL6 2XQ
Number: | 11673733 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LLWYNCELEN ROAD,AMMANFORD,SA18 2AE
Number: | 11058814 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLOS LLYN CWM,SWANSEA,SA6 8QY
Number: | 03835805 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 HIGH STREET,ABINGDON,OX14 4EJ
Number: | 09829235 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY
Number: | 11255135 |
Status: | ACTIVE |
Category: | Private Limited Company |