Based in Slough in Berkshire, Bassil Ltd was established in 2004, it's status is listed as "Active". This business has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAVELLE-HARRIS, Sarion Myfanwy | 24 May 2004 | 02 January 2013 | 1 |
HARRIS, Phil | 24 May 2004 | 02 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VIRDEE, Harminder Kaur | 14 September 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 28 May 2020 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 28 June 2018 | |
CH01 - Change of particulars for director | 25 May 2018 | |
CH01 - Change of particulars for director | 25 May 2018 | |
AA - Annual Accounts | 19 April 2018 | |
CS01 - N/A | 18 April 2018 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 24 May 2017 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 27 May 2016 | |
MR04 - N/A | 03 August 2015 | |
MR04 - N/A | 03 August 2015 | |
MR01 - N/A | 27 July 2015 | |
MR01 - N/A | 27 July 2015 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 31 May 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
AD01 - Change of registered office address | 30 January 2013 | |
TM02 - Termination of appointment of secretary | 20 November 2012 | |
AP03 - Appointment of secretary | 20 November 2012 | |
AP01 - Appointment of director | 20 November 2012 | |
AP01 - Appointment of director | 20 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2012 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
AA - Annual Accounts | 17 March 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 22 January 2008 | |
363a - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363s - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363a - Annual Return | 27 July 2005 | |
353 - Register of members | 27 July 2005 | |
225 - Change of Accounting Reference Date | 15 March 2005 | |
395 - Particulars of a mortgage or charge | 04 December 2004 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
NEWINC - New incorporation documents | 24 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2015 | Outstanding |
N/A |
A registered charge | 23 July 2015 | Outstanding |
N/A |
Legal charge | 14 September 2012 | Fully Satisfied |
N/A |
Debenture | 14 September 2012 | Fully Satisfied |
N/A |
Debenture | 19 April 2011 | Fully Satisfied |
N/A |
Legal charge | 19 April 2011 | Fully Satisfied |
N/A |
Legal charge | 23 November 2004 | Fully Satisfied |
N/A |
Debenture | 02 November 2004 | Fully Satisfied |
N/A |