BASIS RAMPS LIMITED

39 Windmill Lane, Ashbourne, DE6 1EY, England
StatusACTIVE
Company No.08175963
Category
Incorporated10 Aug 2012
Age11 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

BASIS RAMPS LIMITED is an active with number 08175963. It was incorporated 11 years, 9 months, 20 days ago, on 10 August 2012. The company address is 39 Windmill Lane, Ashbourne, DE6 1EY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Piers Jacob

Termination date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr Stephen Piers Jacob

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Paul Hoyes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: 39 Windmill Lane Ashbourne DE6 1EY

Old address: St Monica's Business Centre 37-39 Windmill Lane Ashbourne Derbyshire DE6 1EY

Change date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Kevin John Brown

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Ainsworth

Termination date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: John Worley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-08

Officer name: Mr Stephen Piers Jacob

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Simpson

Termination date: 2015-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-02

Officer name: Robert William Simpson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Worley

Appointment date: 2014-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Broome

Appointment date: 2014-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hoyes

Appointment date: 2014-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Ainsworth

Appointment date: 2014-02-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 15 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Irwin Peck

Termination date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Irwin Peck

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Brown

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert William Simpson

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Cross

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert William Simpson

Documents

View document PDF

Incorporation company

Date: 10 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIDDLESTONE LTD

64 COLLEY LANE,HALESOWEN,B63 2TL

Number:10962780
Status:ACTIVE
Category:Private Limited Company

EFAMILYCLOUD LIMITED

WINDMILL COTTAGE CROWBOROUGH ROAD,UCKFIELD,TN22 3HY

Number:09373982
Status:ACTIVE
Category:Private Limited Company

JUST KIDZ OOSC LTD

50Q BURNT ASH HILL,LONDON,SE12 0JW

Number:09950098
Status:ACTIVE
Category:Private Limited Company

KMCC CIVILS LIMITED

8 MITCHELL STREET,LEVEN,KY8 4HJ

Number:SC591369
Status:ACTIVE
Category:Private Limited Company

OBUYOURS LIMITED

41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA

Number:02912283
Status:ACTIVE
Category:Private Limited Company

OZ WINDOWS LIMITED

38 THACKERAY ROAD,EXETER,EX4 8EZ

Number:07703972
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