Harrogate
North Yorkshire
HG1 5AT
Secretary Name | Caroline Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Westmoreland Street Harrogate North Yorkshire HG1 5AT |
Director Name | Mr Chris Edward Bell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY |
Secretary Name | Chris Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grove Road London E17 9BL |
Website | www.basebc.co.uk |
---|
Registered Address | 6 Westmoreland Street Harrogate North Yorkshire HG1 5AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Nigel Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,104 |
Cash | £55,103 |
Current Liabilities | £27,158 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
26 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
28 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
8 March 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
10 December 2021 | Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 6 Westmoreland Street Harrogate North Yorkshire HG1 5AT on 10 December 2021 (1 page) |
14 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
12 October 2021 | Registered office address changed from C/O Morris Wheeler & Co 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 12 October 2021 (1 page) |
8 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
12 August 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
17 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
11 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
5 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
7 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Chris Edward Bell as a director on 13 June 2014 (1 page) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Termination of appointment of Chris Edward Bell as a director on 13 June 2014 (1 page) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 March 2014 | Director's details changed for Chris Bell on 1 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Chris Bell on 1 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Chris Bell on 1 March 2014 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Secretary's details changed for Caroline Griffiths on 1 January 2013 (1 page) |
8 February 2013 | Secretary's details changed for Caroline Griffiths on 1 January 2013 (1 page) |
8 February 2013 | Secretary's details changed for Caroline Griffiths on 1 January 2013 (1 page) |
8 February 2013 | Director's details changed for Nigel John Griffiths on 1 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Nigel John Griffiths on 1 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Nigel John Griffiths on 1 January 2013 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 May 2012 | Registered office address changed from 64 London Fruit and Wool Exchange Brushfield Street London E1 6EP on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 64 London Fruit and Wool Exchange Brushfield Street London E1 6EP on 11 May 2012 (1 page) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Director's details changed for Chris Bell on 31 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Chris Bell on 31 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3M 5JR on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3M 5JR on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from 4Th Floor 108 Fenchurch Street London EC3M 5JR on 8 December 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Nigel John Griffiths on 27 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Chris Bell on 27 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Nigel John Griffiths on 27 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Chris Bell on 27 January 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 October 2009 | Previous accounting period extended from 3 January 2009 to 31 January 2009 (2 pages) |
23 October 2009 | Previous accounting period extended from 3 January 2009 to 31 January 2009 (2 pages) |
23 October 2009 | Previous accounting period extended from 3 January 2009 to 31 January 2009 (2 pages) |
17 February 2009 | Accounting reference date shortened from 31/03/2009 to 03/01/2009 (1 page) |
17 February 2009 | Accounting reference date shortened from 31/03/2009 to 03/01/2009 (1 page) |
12 February 2009 | Appointment terminated secretary chris bell (1 page) |
12 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
12 February 2009 | Appointment terminated secretary chris bell (1 page) |
12 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
28 January 2009 | Director and secretary appointed chris bell (2 pages) |
28 January 2009 | Director and secretary appointed chris bell (2 pages) |
17 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
17 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
28 January 2008 | Incorporation (15 pages) |
28 January 2008 | Incorporation (15 pages) |