About

Registered Number: 04856791
Date of Incorporation: 05/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Cobridge Industrial Estate, Leek New Road, Cobridge, Stoke On Trent, ST6 2PL

 

Baskerville Demolition Ltd was setup in 2003, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the company are listed as Chadwick, Graham, Bentley, Andrea in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Graham 05 August 2003 - 1
BENTLEY, Andrea 05 August 2003 29 August 2019 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 29 August 2019
TM02 - Termination of appointment of secretary 29 August 2019
TM01 - Termination of appointment of director 29 August 2019
AA - Annual Accounts 04 October 2018
PSC01 - N/A 15 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 06 September 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 10 June 2005
225 - Change of Accounting Reference Date 10 June 2005
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 05 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.