Having been setup in 2001, Basfords Ltd are based in Mansfield, it has a status of "Active". The current directors of this organisation are listed as Deaton, Craig, Ward, Gavin, Williams, Jeanette, Deaton, Hugh Trevor, Evans, Graham. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Gavin | 02 September 2019 | - | 1 |
WILLIAMS, Jeanette | 01 October 2019 | - | 1 |
DEATON, Hugh Trevor | 27 May 2005 | 12 February 2015 | 1 |
EVANS, Graham | 27 July 2005 | 02 September 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEATON, Craig | 12 December 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
CH01 - Change of particulars for director | 06 February 2020 | |
AA - Annual Accounts | 17 October 2019 | |
AP01 - Appointment of director | 08 October 2019 | |
AP01 - Appointment of director | 08 October 2019 | |
AP01 - Appointment of director | 08 October 2019 | |
CS01 - N/A | 07 February 2019 | |
CH01 - Change of particulars for director | 24 January 2019 | |
PSC04 - N/A | 24 January 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 26 October 2017 | |
SH01 - Return of Allotment of shares | 20 October 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AAMD - Amended Accounts | 02 February 2016 | |
SH01 - Return of Allotment of shares | 13 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 30 May 2015 | |
AR01 - Annual Return | 27 May 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2015 | |
SH01 - Return of Allotment of shares | 02 July 2014 | |
AA - Annual Accounts | 23 May 2014 | |
MR04 - N/A | 08 May 2014 | |
AR01 - Annual Return | 07 March 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
TM02 - Termination of appointment of secretary | 28 January 2014 | |
AD01 - Change of registered office address | 28 January 2014 | |
AP03 - Appointment of secretary | 28 January 2014 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 28 October 2011 | |
AR01 - Annual Return | 15 April 2011 | |
TM01 - Termination of appointment of director | 09 September 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH04 - Change of particulars for corporate secretary | 11 February 2010 | |
AA - Annual Accounts | 01 December 2009 | |
395 - Particulars of a mortgage or charge | 01 October 2009 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 13 November 2008 | |
CERTNM - Change of name certificate | 04 February 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 17 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
288b - Notice of resignation of directors or secretaries | 24 April 2007 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 04 August 2006 | |
287 - Change in situation or address of Registered Office | 20 March 2006 | |
363s - Annual Return | 27 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 August 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 21 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2004 | |
AA - Annual Accounts | 03 November 2004 | |
395 - Particulars of a mortgage or charge | 29 June 2004 | |
CERTNM - Change of name certificate | 07 May 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 31 January 2003 | |
CERTNM - Change of name certificate | 06 January 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363s - Annual Return | 27 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2001 | |
287 - Change in situation or address of Registered Office | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
287 - Change in situation or address of Registered Office | 29 January 2001 | |
NEWINC - New incorporation documents | 23 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 September 2009 | Outstanding |
N/A |
Debenture | 24 June 2004 | Fully Satisfied |
N/A |