(CS01) Confirmation statement with no updates October 2, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB. Change occurred on April 12, 2023. Company's previous address: 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS. Change occurred on April 5, 2023. Company's previous address: Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ England.
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On December 10, 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates October 2, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ. Change occurred on January 14, 2021. Company's previous address: 18a North Street Leatherhead KT22 7AW England.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 2, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 2, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 2, 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 2, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 18a North Street Leatherhead KT22 7AW. Change occurred on October 12, 2016. Company's previous address: C/O Maroon Accounts 18a Granary House North Street Leatherhead KT22 7AW England.
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Maroon Accounts 18a Granary House North Street Leatherhead KT22 7AW. Change occurred on October 4, 2016. Company's previous address: 178 Barnett Wood Lane Ashtead Surrey KT21 2LW.
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bashford fs LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 25, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2012
| incorporation
|
|