About

Registered Number: 05876010
Date of Incorporation: 13/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics, LE67 1UF

 

Founded in 2006, Basildon Regeneration (Barratt Wilson Bowden) Ltd are based in Leics, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Eardley, David is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARDLEY, David 26 February 2012 23 October 2015 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 02 August 2019
TM01 - Termination of appointment of director 30 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
AA - Annual Accounts 12 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AP04 - Appointment of corporate secretary 05 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 21 March 2011
TM02 - Termination of appointment of secretary 28 January 2011
CERTNM - Change of name certificate 16 September 2010
CONNOT - N/A 16 September 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
AP01 - Appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 05 February 2010
TM01 - Termination of appointment of director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 30 October 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
AA - Annual Accounts 29 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 30 July 2007
225 - Change of Accounting Reference Date 09 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 26 March 2007
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
RESOLUTIONS - N/A 30 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
225 - Change of Accounting Reference Date 08 September 2006
NEWINC - New incorporation documents 13 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.