BATCOMBE FINANCIAL SERVICES LIMITED

Building 2a, D Site Kemble Airfield Building 2a, D Site Kemble Airfield, Cirencester, GL7 6BA, Gloucestershire, England
StatusACTIVE
Company No.04438645
CategoryPrivate Limited Company
Incorporated14 May 2002
Age22 years, 18 days
JurisdictionEngland Wales

SUMMARY

BATCOMBE FINANCIAL SERVICES LIMITED is an active private limited company with number 04438645. It was incorporated 22 years, 18 days ago, on 14 May 2002. The company address is Building 2a, D Site Kemble Airfield Building 2a, D Site Kemble Airfield, Cirencester, GL7 6BA, Gloucestershire, England.



Company Fillings

Gazette notice voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-09

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 11 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rar Holdings Ltd

Change date: 2023-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: Avening Priory Industrial Estate Tetbury Gloucestershire GL8 8HZ England

Change date: 2023-02-22

New address: Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-07

Officer name: Mr Andrew David Harris

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 04 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam David Charles Palmer

Change date: 2022-09-04

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 09 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2022

Action Date: 09 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-08-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Harris

Appointment date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-09

Officer name: Mr Adam David Charles Palmer

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Aug 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rar Holdings Ltd

Notification date: 2021-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Leach

Cessation date: 2021-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-09

Psc name: Steven James Gilbert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

New address: Avening Priory Industrial Estate Tetbury Gloucestershire GL8 8HZ

Change date: 2021-08-23

Old address: 2 Bailey Hill Castle Cary BA7 7AD England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Colin Leach

Termination date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Gilbert

Termination date: 2021-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Colin Leach

Termination date: 2021-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

New address: 2 Bailey Hill Castle Cary BA7 7AD

Old address: 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Steven James Gilbert

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Colin Leach

Change date: 2010-01-01

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2009

Action Date: 19 Oct 2009

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2009-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 11/08/05 from: 26 lower woodcock street castle cary somerset BA7 7BH

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/11/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 28/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BI-OLI LIMITED

WELTECH CENTRE,WELWYN GARDEN CITY,AL7 2AA

Number:07178375
Status:ACTIVE
Category:Private Limited Company

KENILWORTH OIL COMPANY LIMITED

CHERTSEY ROAD,MIDDLESEX,TW16 7BP

Number:00273831
Status:ACTIVE
Category:Private Limited Company

KIMBER FILMS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:07951934
Status:ACTIVE
Category:Private Limited Company

NOVO 55 CONSULTING LIMITED

23 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL

Number:07416817
Status:ACTIVE
Category:Private Limited Company

RCLARKE COMMERCIAL LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:10781952
Status:ACTIVE
Category:Private Limited Company

SPERANTA TRANS LTD

38 HIGH ROAD,LONDON,E18 2QL

Number:11061962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source