TWELVEBASKETS LIMITED

06847239
1 PEBBLE LANE BUDLEIGH SALTERTON ENGLAND EX9 6NN

Documents

Documents
Date Category Description Pages
07 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 12 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 8 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 4 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 8 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 13 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 11 Buy now
07 Oct 2018 officers Change of particulars for director (Reverend Wayne Grewcock) 2 Buy now
07 Oct 2018 officers Change of particulars for director (Mrs Penny Sarah Grewcock) 2 Buy now
07 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2018 capital Notice of cancellation of shares 4 Buy now
12 Mar 2018 capital Return of purchase of own shares 3 Buy now
27 Feb 2018 officers Termination of appointment of director (Ian Malcolm Harris) 1 Buy now
30 Nov 2017 accounts Annual Accounts 10 Buy now
09 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 5 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
22 Apr 2016 officers Change of particulars for director (Reverend Wayne Grewcock) 2 Buy now
22 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2015 accounts Annual Accounts 5 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
27 Nov 2014 accounts Annual Accounts 4 Buy now
13 Apr 2014 annual-return Annual Return 5 Buy now
17 Sep 2013 accounts Annual Accounts 5 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
09 Apr 2013 officers Change of particulars for director (Mr Ian Malcolm Harris) 2 Buy now
09 Apr 2013 officers Change of particulars for director (Mr Richard John Harris) 2 Buy now
27 Mar 2013 officers Change of particulars for director (Mrs Penny Sarah Grewcock) 2 Buy now
27 Mar 2013 officers Change of particulars for secretary (Mrs Penny Sarah Grewcock) 1 Buy now
27 Mar 2013 officers Change of particulars for director (Rev Wayne Grewcock) 2 Buy now
27 Mar 2013 officers Change of particulars for director (Mrs Penny Sarah Grewcock) 2 Buy now
27 Mar 2013 officers Change of particulars for secretary (Mrs Penny Sarah Grewcock) 2 Buy now
22 Oct 2012 accounts Annual Accounts 5 Buy now
19 Mar 2012 annual-return Annual Return 7 Buy now
25 Nov 2011 accounts Annual Accounts 9 Buy now
09 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Mar 2011 annual-return Annual Return 7 Buy now
24 Nov 2010 accounts Annual Accounts 4 Buy now
15 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Mar 2010 annual-return Annual Return 6 Buy now
30 Mar 2010 officers Change of particulars for director (Mrs Penny Sarah Grewcock) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Ian Malcolm Harris) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Rev Wayne Grewcock) 2 Buy now
30 Mar 2010 officers Change of particulars for secretary (Penny Sarah Grewcock) 1 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Richard John Harris) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Richard John Harris) 2 Buy now
24 Apr 2009 officers Director and secretary appointed penny sarah grewcock 4 Buy now
24 Apr 2009 officers Director appointed richard john harris 3 Buy now
24 Apr 2009 officers Director appointed rev wayne grewcock 2 Buy now
24 Apr 2009 officers Director appointed ian malcolm harris 2 Buy now
16 Apr 2009 officers Appointment terminated director jonathon round 1 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk 1 Buy now
04 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Mar 2009 incorporation Incorporation Company 13 Buy now