BAS CLEAN ROOM COMMISSIONING LTD

Crown House Crown House, Tyldesley, M29 8AL, Manchester
StatusACTIVE
Company No.07490258
CategoryPrivate Limited Company
Incorporated12 Jan 2011
Age13 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

BAS CLEAN ROOM COMMISSIONING LTD is an active private limited company with number 07490258. It was incorporated 13 years, 5 months, 3 days ago, on 12 January 2011. The company address is Crown House Crown House, Tyldesley, M29 8AL, Manchester.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2024

Action Date: 19 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074902580005

Charge creation date: 2024-02-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2023

Action Date: 27 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074902580004

Charge creation date: 2023-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074902580003

Charge creation date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074902580002

Charge creation date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-23

Officer name: Mr Gareth Lee Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP

Change date: 2014-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Wallace

Change date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Leslie Huxley

Change date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: Mr Gareth Lee Reid

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Alan Hindle

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-16

Old address: 42-44 Chorley New Road Bolton Lancs BL1 4AP England

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2013

Action Date: 29 Nov 2012

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Legacy

Date: 06 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 12 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY HOME STAYS LIMITED

10 OAK TREE GARDENS,BROMLEY,BR1 5BH

Number:08731761
Status:ACTIVE
Category:Private Limited Company

EPWELL GROUP LIMITED

58-60 WETMORE ROAD,BURTON-ON-TRENT,DE14 1SN

Number:10964050
Status:ACTIVE
Category:Private Limited Company

GINOLA INTERNATIONAL LIMITED

20B BECKETT WAY,DUBLIN 12,

Number:FC021617
Status:ACTIVE
Category:Other company type

IN IT LIMITED

CEDAR HOUSE,NORWICH,NR1 1ES

Number:08425899
Status:ACTIVE
Category:Private Limited Company

JET BLACK ESTATES LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:09493871
Status:ACTIVE
Category:Private Limited Company

LAMBERT OF LONDON LIMITED

BATH HOUSE,REDCLIFFE,BS1 6HL

Number:01112289
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