- Company Overview for BASH PRODUCTION LIMITED (08369141)
- Filing history for BASH PRODUCTION LIMITED (08369141)
- People for BASH PRODUCTION LIMITED (08369141)
- More for BASH PRODUCTION LIMITED (08369141)
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
|
|
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
|
|
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
|
|
21 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
21 Jan 2013 | NEWINC |
Incorporation
|