B BATCH SHOPFITTERS LIMITED
Status | ACTIVE |
Company No. | 02319786 |
Category | Private Limited Company |
Incorporated | 21 Nov 1988 |
Age | 35 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
B BATCH SHOPFITTERS LIMITED is an active private limited company with number 02319786. It was incorporated 35 years, 6 months, 13 days ago, on 21 November 1988. The company address is 2025 Spring Bank West 2025 Spring Bank West, East Yorkshire, HU5 5EP.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 18 May 2023
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-12-07
Psc name: B Batch Holdings Limited
Documents
Cessation of a person with significant control
Date: 18 May 2023
Action Date: 07 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-07
Psc name: Tristan David Batch
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type small
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type small
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type small
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 29 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tristan David Batch
Change date: 2009-11-21
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 21 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Jane Batch
Change date: 2009-11-21
Documents
Accounts with accounts type small
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Certificate change of name company
Date: 13 Aug 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed b batch shopfitters major contra cts LIMITED\certificate issued on 16/08/99
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/98; full list of members
Documents
Accounts with accounts type small
Date: 12 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/97; no change of members
Documents
Accounts with accounts type small
Date: 26 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/96; no change of members
Documents
Accounts with accounts type small
Date: 24 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 27 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/95; full list of members
Documents
Accounts with accounts type small
Date: 18 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/94; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 22 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Jul 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 12 Jan 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/93; no change of members
Documents
Legacy
Date: 15 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/92; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 23 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 21/11/91; no change of members
Documents
Accounts with accounts type full
Date: 04 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 04 Jan 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 04 Jan 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 13 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 11/04/90; full list of members
Documents
Certificate change of name company
Date: 10 Mar 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spanbridge LIMITED\certificate issued on 10/03/89
Documents
Legacy
Date: 03 Mar 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 03 Mar 1989
Category: Address
Type: 287
Description: Registered office changed on 03/03/89 from: 84 temple chambers temple ave london EC4Y 0HP
Documents
Some Companies
3RD FLOOR, 207,LONDON,W1B 3HH
Number: | 09796145 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19,PRESTONPANS,EH32 9ER
Number: | SC301411 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CNOC NA FAIRE,ISLE OF ISLAY,PA42 7BU
Number: | SC478511 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PHILLIPS GREEN,NEWPORT,NP10 9HR
Number: | 10924911 |
Status: | ACTIVE |
Category: | Private Limited Company |
609 DELTA OFFICE PARK, WELTON ROAD,SWINDON,SN5 7XF
Number: | 10884307 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE PROPERTIES GROUP LIMITED
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 11424714 |
Status: | ACTIVE |
Category: | Private Limited Company |