BATCHWORTH LIMITED

8 Nursery Gardens 8 Nursery Gardens, Kings Langley, WD4 9FA, England
StatusACTIVE
Company No.05103043
CategoryPrivate Limited Company
Incorporated15 Apr 2004
Age20 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

BATCHWORTH LIMITED is an active private limited company with number 05103043. It was incorporated 20 years, 1 month, 6 days ago, on 15 April 2004. The company address is 8 Nursery Gardens 8 Nursery Gardens, Kings Langley, WD4 9FA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: 74 Warden Avenue Rayners Lane Harrow Middlesex HA2 9LW England

New address: 8 Nursery Gardens Chipperfield Kings Langley WD4 9FA

Change date: 2023-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

New address: 74 Warden Avenue Rayners Lane Harrow Middlesex HA2 9LW

Change date: 2022-09-26

Old address: 74 Warden Avenue Rayners Lane Harrow Middlesex HA2 9LL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-21

New address: 74 Warden Avenue Rayners Lane Harrow Middlesex HA2 9LL

Old address: The Paddock, Sandy Lane Northwood Middlesex HA6 3HA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-17

Capital : 50,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051030430004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051030430003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change account reference date company current extended

Date: 05 Feb 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-24

Charge number: 051030430004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051030430003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 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 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 15 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 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: 28 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 14 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dilip Magecha

Change date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

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: 22 Apr 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kalpana Magecha

Change date: 2010-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 29/04/04 from: 339 brighton rd south croydon surrey CR2 6EQ

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES HOUSE MAINTENANCE (WORTHING) LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:00727932
Status:ACTIVE
Category:Private Limited Company

HIGH PERFORMANCE CONSTRUCTION AND COATINGS LTD

36A GORING ROAD,WORTHING,BN12 4AD

Number:10627596
Status:ACTIVE
Category:Private Limited Company

JAQUEST LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:11695164
Status:ACTIVE
Category:Private Limited Company

KENVARA SERVICES LIMITED

10 KENVARA,BALLYMENA,BT43 7AN

Number:NI026595
Status:ACTIVE
Category:Private Limited Company

KS CONSTRUCTION SOLUTIONS LIMITED

60 NORTHCOTE AVENUE,NEWCASTLE UPON TYNE,NE5 5AN

Number:11757264
Status:ACTIVE
Category:Private Limited Company

NEON CLC LIMITED

KEMP HOUSE 160,LONDON,EC1V 2NX

Number:08356738
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