BATCOMBE FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04438645 |
Category | Private Limited Company |
Incorporated | 14 May 2002 |
Age | 22 years, 18 days |
Jurisdiction | England 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
Dissolution application strike off company
Date: 07 May 2024
Category: Dissolution
Type: DS01
Documents
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
Accounts with accounts type unaudited abridged
Date: 24 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-08-09
Documents
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
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
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
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
Gazette filings brought up to date
Date: 09 Aug 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 13 Nov 2009
Action Date: 19 Oct 2009
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2009-10-19
Documents
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
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
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
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
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
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
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
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/05; full list of members
Documents
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
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
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
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
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Legacy
Date: 16 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/03/03
Documents
Legacy
Date: 17 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/11/02--------- £ si 1@1=1 £ ic 1/2
Documents
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
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 07951934 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RIVERSIDE STUDIOS AMETHYST ROAD,NEWCASTLE UPON TYNE,NE4 7YL
Number: | 07416817 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 10781952 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HIGH ROAD,LONDON,E18 2QL
Number: | 11061962 |
Status: | ACTIVE |
Category: | Private Limited Company |