BASIX BELLEVILLES LTD

41 Harwell Road 41 Harwell Road, Poole, BH17 0BD, Dorset
StatusACTIVE
Company No.10120714
CategoryPrivate Limited Company
Incorporated13 Apr 2016
Age8 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

BASIX BELLEVILLES LTD is an active private limited company with number 10120714. It was incorporated 8 years, 2 months, 22 days ago, on 13 April 2016. The company address is 41 Harwell Road 41 Harwell Road, Poole, BH17 0BD, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Resolution

Date: 12 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Robert Wilson

Appointment date: 2021-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Richard London

Termination date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard London

Termination date: 2019-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joseph Thomas

Appointment date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christopher Saville Sneath

Termination date: 2018-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard London

Appointment date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Anthony Saville-Sneath

Appointment date: 2017-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-21

Old address: Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR United Kingdom

New address: 41 Harwell Road Nuffield Industrial Estate Poole Dorset BH17 0BD

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Richard London

Appointment date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Christopher Saville Sneath

Appointment date: 2016-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Longland

Termination date: 2016-12-09

Documents

View document PDF

Incorporation company

Date: 13 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE INSTALLATIONS & MAINTENANCE LTD

5 SUTHERLAND CLOSE,BIRMINGHAM,B43 7LT

Number:11563962
Status:ACTIVE
Category:Private Limited Company

GO DIGITAL LIMITED

HENRYWOOD HOUSE 75-77,LONDON,W1W 7LR

Number:07490201
Status:ACTIVE
Category:Private Limited Company

MCLEAN H R SOLUTIONS LTD

112-114 WHITEGATE DRIVE,LANCASHIRE,FY3 9XH

Number:05097703
Status:ACTIVE
Category:Private Limited Company

MIPHAB LTD

127 BURRAGE ROAD,LONDON,SE18 7LN

Number:10094177
Status:ACTIVE
Category:Private Limited Company

NALEDI ZIM LIMITED

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:10807299
Status:ACTIVE
Category:Private Limited Company

SOUTH KENSINGTON CONSULTANTS LIMITED

18 THE FAIRWAY,NORTHWOOD,HA6 3DY

Number:08058028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source