BASICALLY GREAT LIMITED

04249358
BECKWITH BARN WARREN ESTATE LORDSHIP ROAD WRITTLE CM1 3WT

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 6 Buy now
13 Mar 2024 officers Change of particulars for secretary (Mrs Kulvir Kaur Kandola) 1 Buy now
13 Mar 2024 officers Change of particulars for director (Mr Surinder Singh Kandola) 2 Buy now
13 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 accounts Annual Accounts 6 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 6 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 6 Buy now
14 Apr 2021 officers Change of particulars for director (Mr Surinderjit Singh Kandola) 2 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2020 accounts Annual Accounts 6 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 6 Buy now
06 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 officers Change of particulars for director (Mr Surinderjit Singh Kandola) 2 Buy now
03 Oct 2018 officers Change of particulars for director (Mr Surinderjit Singh Kandola) 2 Buy now
03 Oct 2018 officers Change of particulars for secretary (Mrs Kulvir Kaur Kandola) 1 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 accounts Annual Accounts 6 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 accounts Annual Accounts 6 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
30 Jan 2016 annual-return Annual Return 4 Buy now
06 Jan 2016 accounts Annual Accounts 10 Buy now
18 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 accounts Annual Accounts 6 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
07 Jan 2011 accounts Annual Accounts 7 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 accounts Annual Accounts 8 Buy now
27 Sep 2009 annual-return Return made up to 25/09/09; full list of members 3 Buy now
25 Sep 2009 officers Secretary's change of particulars / kulvir kandola / 25/09/2009 1 Buy now
31 Dec 2008 accounts Annual Accounts 5 Buy now
12 Nov 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
09 Jul 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
02 Jun 2008 accounts Annual Accounts 4 Buy now
27 May 2008 annual-return Return made up to 10/07/07; full list of members 3 Buy now
27 May 2008 officers Appointment terminated director mark huckle 1 Buy now
27 May 2008 officers Appointment terminated secretary judith huckle 1 Buy now
28 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2007 officers New secretary appointed 2 Buy now
21 May 2007 officers New director appointed 2 Buy now
04 May 2007 address Registered office changed on 04/05/07 from: the smith partnership 4TH floor celtic house heritage gate friary street derby DE1 1LS 1 Buy now
21 Apr 2007 accounts Annual Accounts 6 Buy now
09 Aug 2006 annual-return Return made up to 10/07/06; full list of members 6 Buy now
02 Jun 2006 accounts Annual Accounts 6 Buy now
14 Sep 2005 annual-return Return made up to 10/07/05; full list of members 6 Buy now
29 Jun 2005 accounts Annual Accounts 5 Buy now
14 Jul 2004 annual-return Return made up to 10/07/04; full list of members 6 Buy now
14 May 2004 accounts Annual Accounts 5 Buy now
25 Jul 2003 annual-return Return made up to 10/07/03; full list of members 6 Buy now
13 May 2003 accounts Annual Accounts 5 Buy now
16 Jul 2002 annual-return Return made up to 10/07/02; full list of members 6 Buy now
30 Jul 2001 officers Director resigned 1 Buy now
30 Jul 2001 address Registered office changed on 30/07/01 from: 16 churchill way cardiff CF10 2DX 1 Buy now
30 Jul 2001 officers New secretary appointed 2 Buy now
30 Jul 2001 officers New director appointed 2 Buy now
30 Jul 2001 officers Secretary resigned 1 Buy now
10 Jul 2001 incorporation Incorporation Company 13 Buy now