Date | Description |
2024-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES |
2023-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ZAINA MICHELLE JONES / 14/06/2023 |
2023-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ZAINA MICHELLE JONES / 26/06/2023 |
2023-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZAINA MICHELLE JONES / 14/06/2023 |
2023-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS PAULA ROSE MCDONALD / 14/06/2023 |
2023-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ZAINA MICHELLE JONES / 14/06/2023 |
2023-04-07 |
update account_category MICRO ENTITY => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-09-07 |
delete address 15 15 STREAM COURT HAVEN ROAD EXETER ENGLAND EX2 8DL |
2022-09-07 |
insert address 15 STREAM COURT HAVEN ROAD EXETER DEVON ENGLAND EX2 8DL |
2022-09-07 |
update registered_address |
2022-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 30/05/2022 |
2022-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2022 FROM
15 15 STREAM COURT
HAVEN ROAD
EXETER
EX2 8DL
ENGLAND |
2022-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 31/05/2022 |
2022-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 31/05/2022 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES |
2022-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 31/05/2022 |
2022-04-07 |
update account_category DORMANT => MICRO ENTITY |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 15/06/2021 |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES |
2021-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 15/06/2021 |
2021-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LYNDON HUGHES / 15/06/2021 |
2021-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ZAINA MICHELLE JONES / 15/06/2021 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
2020-09-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA ROSE MCDONALD |
2020-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ABDREW JOHN BAKER / 08/09/2020 |
2020-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BAKER / 08/09/2020 |
2020-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LYNDON HUGHES / 08/09/2020 |
2020-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ZANINA MICHELLE JONES / 08/09/2020 |
2020-09-08 |
update statutory_documents CESSATION OF CAROLINE JANE BAKER AS A PSC |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-09-07 |
delete address STONEYGATE BARRACK ROAD ST LEONARDS EXETER ENGLAND EX2 6AB |
2019-09-07 |
insert address 15 15 STREAM COURT HAVEN ROAD EXETER ENGLAND EX2 8DL |
2019-09-07 |
update registered_address |
2019-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM
STONEYGATE BARRACK ROAD
ST LEONARDS
EXETER
EX2 6AB
ENGLAND |
2019-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
2019-06-14 |
update statutory_documents DIRECTOR APPOINTED MISS PAULA ROSE MCDONALD |
2019-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE BAKER |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-08-07 |
delete address FLAT 3 37 HALDON ROAD EXETER EX4 4DZ |
2018-08-07 |
insert address STONEYGATE BARRACK ROAD ST LEONARDS EXETER ENGLAND EX2 6AB |
2018-08-07 |
update registered_address |
2018-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2018 FROM
FLAT 3 37 HALDON ROAD
EXETER
EX4 4DZ |
2018-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDON HUGHES / 01/06/2018 |
2018-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BAKER / 01/06/2018 |
2018-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZAINA MICHELLE JONES / 01/06/2018 |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-10-07 |
delete company_previous_name BASHELFCO 2535 LIMITED |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-08-07 |
delete address 20 QUEEN STREET EXETER DEVON EX4 3SN |
2016-08-07 |
insert address FLAT 3 37 HALDON ROAD EXETER EX4 4DZ |
2016-08-07 |
update reg_address_care_of WHITTON & LAING => null |
2016-08-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-06-15 => 2016-06-15 |
2016-07-07 |
update returns_next_due_date 2016-07-13 => 2017-07-13 |
2016-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
C/O WHITTON & LAING
20 QUEEN STREET
EXETER
DEVON
EX4 3SN |
2016-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WHITTON & LAING (SOUTH WEST) LLP |
2016-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WHITTON & LAING (SOUTH WEST) LLP |
2016-06-29 |
update statutory_documents 15/06/16 FULL LIST |
2016-05-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2015-07-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP |
2015-07-07 |
update returns_last_madeup_date 2014-06-15 => 2015-06-15 |
2015-07-07 |
update returns_next_due_date 2015-07-13 => 2016-07-13 |
2015-06-26 |
update statutory_documents 15/06/15 FULL LIST |
2015-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDON HUGHES / 01/06/2015 |
2015-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAKER / 01/06/2015 |
2015-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE BAKER / 01/06/2015 |
2015-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP MUZZLEWHITE |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
2014-07-07 |
delete address 20 QUEEN STREET EXETER DEVON UNITED KINGDOM EX4 3SN |
2014-07-07 |
insert address 20 QUEEN STREET EXETER DEVON EX4 3SN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-15 => 2014-06-15 |
2014-07-07 |
update returns_next_due_date 2014-07-13 => 2015-07-13 |
2014-06-24 |
update statutory_documents 15/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-15 => 2013-06-15 |
2013-07-01 |
update returns_next_due_date 2013-07-13 => 2014-07-13 |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update statutory_documents 15/06/13 FULL LIST |
2013-06-21 |
delete address 11 BARBICAN COURT EXE STREET EXETER DEVON EX4 3HS |
2013-06-21 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-21 |
insert address 20 QUEEN STREET EXETER DEVON UNITED KINGDOM EX4 3SN |
2013-06-21 |
insert sic_code 81100 - Combined facilities support activities |
2013-06-21 |
update reg_address_care_of null => WHITTON & LAING |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-15 |
2013-06-21 |
update returns_next_due_date 2012-07-08 => 2013-07-13 |
2013-03-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
2012-06-22 |
update statutory_documents 15/06/12 FULL LIST |
2012-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BAKER |
2012-06-21 |
update statutory_documents SECRETARY APPOINTED MR PHILIP WILLIAM MUZZLEWHITE |
2012-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAKER / 20/06/2012 |
2012-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE BAKER / 20/06/2012 |
2012-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNDON HUGHES / 20/06/2012 |
2012-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZAINA MICHELLE JONES / 20/06/2012 |
2012-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2012 FROM
11 BARBICAN COURT
EXE STREET
EXETER
DEVON
EX4 3HS |
2012-06-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BAKER |
2012-04-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents 16/06/11 NO CHANGES |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-13 |
update statutory_documents 10/06/10 NO CHANGES |
2010-04-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
2010-01-20 |
update statutory_documents 30/06/04 TOTAL EXEMPTION FULL |
2010-01-20 |
update statutory_documents 30/06/05 TOTAL EXEMPTION FULL |
2010-01-20 |
update statutory_documents 30/06/06 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2010-01-20 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2010-01-20 |
update statutory_documents DIRECTOR APPOINTED LYNDON HUGHES |
2010-01-20 |
update statutory_documents 10/06/05 NO CHANGES |
2010-01-20 |
update statutory_documents 10/06/06 NO CHANGES |
2010-01-20 |
update statutory_documents 10/06/07 FULL LIST |
2010-01-20 |
update statutory_documents 10/06/08 NO CHANGES |
2010-01-20 |
update statutory_documents 10/06/09 FULL LIST |
2010-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BAKER / 10/06/2005 |
2010-01-20 |
update statutory_documents RES02 |
2010-01-19 |
update statutory_documents ORDER OF COURT - RESTORATION |
2006-03-14 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2005-11-29 |
update statutory_documents FIRST GAZETTE |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
2004-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
2003-05-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-11 |
update statutory_documents RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/00 FROM:
THE GROUND FLOOR FLAT, 37 HALDON ROAD, EXETER, DEVON EX4 4DZ |
2000-09-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2000-09-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2000-09-20 |
update statutory_documents RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
2000-01-25 |
update statutory_documents SECRETARY RESIGNED |
2000-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/99 FROM:
CURZON HOUSE, SOUTHERNHAY WEST, EXETER, EX4 3LY |
1999-12-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-07-09 |
update statutory_documents RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS |
1998-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS |
1997-12-18 |
update statutory_documents ADOPT MEM AND ARTS 04/12/97 |
1997-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-23 |
update statutory_documents COMPANY NAME CHANGED
BASHELFCO 2535 LIMITED
CERTIFICATE ISSUED ON 24/09/97 |
1997-09-22 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-22 |
update statutory_documents SECRETARY RESIGNED |
1997-06-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |