BASICS CLAIMS LIMITED

04070508
QUEENS COURT BUSINESS CENTRE NEWPORT ROAD MIDDLESBROUGH TS1 5EH

Documents

Documents
Date Category Description Pages
09 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2022 accounts Annual Accounts 8 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2021 accounts Annual Accounts 7 Buy now
18 Nov 2020 officers Change of particulars for director (Mr John George Stephenson) 2 Buy now
12 Nov 2020 officers Termination of appointment of secretary (Ceri Whalley) 1 Buy now
12 Nov 2020 officers Appointment of director (Mrs Lorraine Stephenson) 2 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2019 accounts Annual Accounts 7 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 7 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 7 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2016 accounts Annual Accounts 6 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2015 accounts Annual Accounts 6 Buy now
24 Sep 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
30 Oct 2014 annual-return Annual Return 4 Buy now
30 Oct 2014 officers Change of particulars for director (Mr John George Stephenson) 2 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
13 Nov 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
24 Oct 2011 officers Change of particulars for director (John George Stephenson) 3 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
14 Oct 2010 annual-return Annual Return 4 Buy now
14 Oct 2010 officers Change of particulars for director (John George Stephenson) 2 Buy now
31 Jan 2010 accounts Annual Accounts 7 Buy now
28 Sep 2009 annual-return Return made up to 13/09/09; full list of members 3 Buy now
26 Mar 2009 accounts Annual Accounts 5 Buy now
02 Oct 2008 annual-return Return made up to 13/09/08; full list of members 3 Buy now
02 Oct 2008 officers Secretary's change of particulars / ceri stephenson / 01/09/2008 2 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
01 Oct 2007 annual-return Return made up to 13/09/07; full list of members 2 Buy now
18 Jan 2007 accounts Annual Accounts 5 Buy now
27 Nov 2006 annual-return Return made up to 13/09/06; full list of members 2 Buy now
20 Jan 2006 accounts Annual Accounts 5 Buy now
07 Oct 2005 annual-return Return made up to 13/09/05; full list of members 2 Buy now
21 Jan 2005 accounts Annual Accounts 5 Buy now
18 Oct 2004 annual-return Return made up to 13/09/04; full list of members 7 Buy now
18 Oct 2004 officers New secretary appointed 2 Buy now
17 Mar 2004 officers Secretary resigned 1 Buy now
01 Feb 2004 accounts Annual Accounts 5 Buy now
10 Sep 2003 annual-return Return made up to 13/09/03; full list of members 6 Buy now
07 Nov 2002 annual-return Return made up to 13/09/02; full list of members 6 Buy now
27 Sep 2002 officers New secretary appointed 2 Buy now
19 Sep 2002 address Registered office changed on 19/09/02 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ 1 Buy now
19 Sep 2002 officers Secretary resigned 1 Buy now
19 Sep 2002 officers New director appointed 2 Buy now
19 Sep 2002 officers Director resigned 1 Buy now
22 Jul 2002 accounts Annual Accounts 12 Buy now
11 Apr 2002 accounts Annual Accounts 9 Buy now
15 Nov 2001 annual-return Return made up to 13/09/01; full list of members 6 Buy now
15 Nov 2001 accounts Accounting reference date shortened from 05/04/01 to 31/03/01 1 Buy now
25 Oct 2000 accounts Accounting reference date shortened from 30/09/01 to 05/04/01 1 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
18 Oct 2000 officers New secretary appointed 2 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
09 Oct 2000 officers Secretary resigned 1 Buy now
09 Oct 2000 officers Director resigned 1 Buy now
13 Sep 2000 incorporation Incorporation Company 15 Buy now