BASE ARCHITECTURE AND DESIGN LIMITED

04921249
UNIT 1 NEXUS ROUSHILL SHREWSBURY SY1 1PT

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 8 Buy now
05 Feb 2024 incorporation Memorandum Articles 25 Buy now
03 Feb 2024 resolution Resolution 1 Buy now
03 Feb 2024 resolution Resolution 2 Buy now
02 Feb 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
02 Feb 2024 capital Notice of name or other designation of class of shares 2 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jun 2023 accounts Annual Accounts 9 Buy now
07 Jun 2023 officers Change of particulars for director (Mr Ben Embrey) 2 Buy now
09 May 2023 officers Appointment of director (Mr Ben Embrey) 2 Buy now
09 May 2023 officers Appointment of director (Mr Bryn Robert Jones) 2 Buy now
05 Dec 2022 accounts Annual Accounts 9 Buy now
02 Nov 2022 incorporation Memorandum Articles 39 Buy now
28 Sep 2022 resolution Resolution 8 Buy now
26 Sep 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Sep 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 May 2022 officers Change of particulars for director (Mr Harry George Reece) 2 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2021 accounts Annual Accounts 9 Buy now
03 Mar 2021 accounts Annual Accounts 10 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2020 capital Return of Allotment of shares 4 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Sep 2019 capital Return of Allotment of shares 4 Buy now
29 Aug 2019 capital Return of Allotment of shares 4 Buy now
29 Aug 2019 capital Return of Allotment of shares 4 Buy now
11 Jun 2019 resolution Resolution 44 Buy now
10 Jun 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 May 2019 accounts Annual Accounts 9 Buy now
10 Dec 2018 accounts Annual Accounts 9 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2018 officers Change of particulars for director (Mr Harry Reece) 2 Buy now
11 Oct 2017 accounts Annual Accounts 10 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 May 2017 officers Appointment of director (Mr Harry Reece) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 accounts Annual Accounts 6 Buy now
26 Oct 2015 annual-return Annual Return 5 Buy now
08 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2015 accounts Annual Accounts 6 Buy now
13 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
25 Apr 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
24 Apr 2015 mortgage Registration of a charge 8 Buy now
13 Oct 2014 annual-return Annual Return 6 Buy now
13 Oct 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
15 Aug 2014 accounts Annual Accounts 5 Buy now
16 May 2014 capital Return of Allotment of shares 4 Buy now
16 May 2014 resolution Resolution 6 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 5 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 accounts Annual Accounts 6 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
13 Oct 2011 officers Change of particulars for director (Mrs Natasha Jayne Huntley) 2 Buy now
13 Oct 2011 officers Change of particulars for director (Mr Carl Raymond Huntley) 2 Buy now
09 Sep 2011 mortgage Particulars of a mortgage or charge 9 Buy now
13 Jun 2011 accounts Annual Accounts 5 Buy now
10 May 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
08 Oct 2010 officers Change of particulars for director (Mr Carl Raymond Huntley) 2 Buy now
08 Oct 2010 officers Change of particulars for director (Mrs Natasha Jayne Huntley) 2 Buy now
07 Oct 2010 officers Change of particulars for secretary (Mr Carl Raymond Huntley) 1 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2010 accounts Annual Accounts 5 Buy now
08 Oct 2009 annual-return Annual Return 6 Buy now
08 Oct 2009 officers Change of particulars for director (Carl Huntley) 2 Buy now
07 Oct 2009 address Move Registers To Sail Company 1 Buy now
07 Oct 2009 address Change Sail Address Company 1 Buy now
07 Oct 2009 officers Change of particulars for director (Natasha Jayne Huntley) 2 Buy now
25 Jun 2009 accounts Annual Accounts 5 Buy now
14 Oct 2008 annual-return Return made up to 03/10/08; full list of members 4 Buy now
25 Jun 2008 accounts Annual Accounts 4 Buy now
05 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2007 annual-return Return made up to 03/10/07; no change of members 7 Buy now
12 Jul 2007 accounts Annual Accounts 4 Buy now
20 Oct 2006 annual-return Return made up to 03/10/06; full list of members 7 Buy now
03 Apr 2006 accounts Annual Accounts 4 Buy now
04 Oct 2005 annual-return Return made up to 03/10/05; full list of members 7 Buy now
24 Jun 2005 address Registered office changed on 24/06/05 from: 24 shrewsbury road, shifnal, shropshire, TF11 8AJ 1 Buy now
04 May 2005 accounts Annual Accounts 4 Buy now
13 Oct 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
30 Mar 2004 officers New director appointed 2 Buy now
03 Oct 2003 incorporation Incorporation Company 9 Buy now