Advanced company searchLink opens in new window

BASH PRODUCTION LIMITED

Company number 08369141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2019 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 21 January 2019
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 PSC04 Change of details for Mrs Jennifer Skelding as a person with significant control on 31 May 2017
22 Jan 2018 CH01 Director's details changed for Mrs Jennifer Skelding on 31 May 2017
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
25 May 2017 AA Total exemption full accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Oct 2016 CH01 Director's details changed for Mrs Jennifer Skelding on 19 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Jem Robert Skelding on 19 October 2016
24 Oct 2016 AD01 Registered office address changed from Unit 9 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ Wales to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 24 October 2016
05 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 90
18 Nov 2015 AD01 Registered office address changed from Unit 3 Cwmgors Village Workshops Park Howard Road Cwmgors Ammanford Dyfed SA18 1PA to Unit 9 Milland Road Industrial Estate Neath West Glamorgan SA11 1NJ on 18 November 2015
23 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Jun 2015 TM01 Termination of appointment of Adrian Ross as a director on 8 May 2015
17 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 90
20 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 90
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 90
21 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted