About

Registered Number: 06029019
Date of Incorporation: 14/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 4 Old Market Place, Ripon, North Yorkshire, HG4 1EQ,

 

Bashall Eaves Ltd was founded on 14 December 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Bashall Eaves Ltd. There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Mary Inez 14 December 2006 - 1
MCNEILL, Fiona 14 December 2006 - 1
MCNEILL, Anna Margaret 14 December 2006 28 October 2016 1
WORSLEY-TAYLOR, Dorothea Margaret 14 December 2006 26 May 2014 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Mary Inez 28 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 08 November 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 29 December 2017
CH03 - Change of particulars for secretary 29 December 2017
CS01 - N/A 28 December 2017
AA - Annual Accounts 25 October 2017
AD01 - Change of registered office address 24 May 2017
CS01 - N/A 29 December 2016
AP03 - Appointment of secretary 29 December 2016
AP01 - Appointment of director 29 December 2016
TM02 - Termination of appointment of secretary 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 17 December 2013
MG01 - Particulars of a mortgage or charge 13 April 2013
AA01 - Change of accounting reference date 01 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 16 August 2012
CH03 - Change of particulars for secretary 03 July 2012
CH01 - Change of particulars for director 02 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 25 August 2011
CH01 - Change of particulars for director 24 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 18 January 2010
287 - Change in situation or address of Registered Office 13 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 18 January 2008
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.