BATCHELOR POLYURETHANES LIMITED
Status | ACTIVE |
Company No. | 03470833 |
Category | Private Limited Company |
Incorporated | 25 Nov 1997 |
Age | 26 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BATCHELOR POLYURETHANES LIMITED is an active private limited company with number 03470833. It was incorporated 26 years, 6 months, 7 days ago, on 25 November 1997. The company address is 5 Bannerley Road 5 Bannerley Road, Birmingham, B33 0SL, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2018
Action Date: 05 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034708330002
Charge creation date: 2018-11-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jun 2018
Action Date: 20 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-20
Charge number: 034708330001
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Batchelor
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Joanne Batchelor
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts amended with made up date
Date: 23 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AAMD
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 02/07/2008 from suite 2DI park business centre wood lane erdington west mids B24 9QR
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 21 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 21/07/07 from: suite 201 park business centre wood lane erdington west midlands B24 9QR
Documents
Legacy
Date: 13 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 13/06/07 from: 31 moss drive sutton coldfield west midlands B72 1JQ
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 14/01/05 from: 5 bannerley road garretts green industrial estate garretts green birmingham B33 osl
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Legacy
Date: 04 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 04/01/02 from: 10 tudman close walmley sutton coldfield west midlands B76 1GP
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type dormant
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/99; full list of members
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 12 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/98 to 30/09/98
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 11/12/97 from: 12/14 st mary's street newport salop TF10 7AB
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
1 BROADWAY,KETTERING,NN15 6DD
Number: | 08935453 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE,STANMORE,HA7 1LS
Number: | 10186567 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,NORWICH,NR1 1RE
Number: | 07384584 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRISTINE CLEAN (NORTHERN IRELAND) LIMITED
DIAMOND & SKILLEN,89/101 ROYAL AVENUE,BT1 1FE
Number: | NI061260 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS HOTEL & ENTERTAINMENT CENTRE LIMITED
37 GLOUCESTER PLACE,,W1H 3PD
Number: | 00947575 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 GATEHOUSE SQUARE,LONDON,SE1 9HN
Number: | 08629773 |
Status: | ACTIVE |
Category: | Private Limited Company |