About

Registered Number: 05041763
Date of Incorporation: 12/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 131 High Street South, Northchurch, Berkhamsted, Hertfordshire, HP4 3QR,

 

Established in 2004, Bas Associates Ltd are based in Berkhamsted in Hertfordshire. The business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Dawn Brenda 12 February 2004 - 1
SMITH, Brett James 01 September 2013 28 February 2017 1

Filing History

Document Type Date
SH08 - Notice of name or other designation of class of shares 04 September 2020
SH08 - Notice of name or other designation of class of shares 04 September 2020
SH08 - Notice of name or other designation of class of shares 06 May 2020
SH08 - Notice of name or other designation of class of shares 05 May 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 20 February 2020
PSC04 - N/A 18 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 19 February 2018
RESOLUTIONS - N/A 11 January 2018
SH08 - Notice of name or other designation of class of shares 31 October 2017
SH08 - Notice of name or other designation of class of shares 31 October 2017
AA - Annual Accounts 25 October 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 25 November 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 11 April 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH03 - Change of particulars for secretary 28 January 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 17 June 2015
CH01 - Change of particulars for director 11 June 2015
CH03 - Change of particulars for secretary 11 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 17 February 2014
MR01 - N/A 25 January 2014
MR01 - N/A 25 January 2014
MR04 - N/A 02 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 2008
395 - Particulars of a mortgage or charge 26 July 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 24 October 2005
395 - Particulars of a mortgage or charge 17 March 2005
363s - Annual Return 02 March 2005
225 - Change of Accounting Reference Date 29 April 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2014 Outstanding

N/A

A registered charge 13 January 2014 Outstanding

N/A

Debenture 18 July 2008 Fully Satisfied

N/A

Debenture 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.