STEVE BATCHELOR LIMITED
Status | ACTIVE |
Company No. | 06780532 |
Category | Private Limited Company |
Incorporated | 29 Dec 2008 |
Age | 15 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
STEVE BATCHELOR LIMITED is an active private limited company with number 06780532. It was incorporated 15 years, 5 months, 3 days ago, on 29 December 2008. The company address is 2 Hurn Court Hurn Court Lane 2 Hurn Court Hurn Court Lane, Christchurch, BH23 6BH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Address
Type: AD01
Old address: 2 Phoenix Business Centre Spur Road Chichester West Sussex PO19 8PN
Change date: 2024-04-16
New address: 2 Hurn Court Hurn Court Lane Hurn Christchurch BH23 6BH
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person secretary company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-06-18
Officer name: Ms Sarah Lancaster
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-18
Officer name: Mr Stephen John Batchelor
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 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: 30 Dec 2015
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 02 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: 14 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 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: 02 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 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: 30 Dec 2012
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change person director company with change date
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-29
Officer name: Mr Stephen John Batchelor
Documents
Change person secretary company with change date
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Sarah Lancaster
Change date: 2011-12-29
Documents
Change registered office address company with date old address
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-29
Old address: 2 Phoenix Business Centre Spur Road Chichester West Sussex PO19 8PN United Kingdom
Documents
Change registered office address company with date old address
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-29
Old address: Sea Cottage 28 Davenport Road Bognor Regis West Sussex PO22 7JS Uk
Documents
Accounts with accounts type total exemption small
Date: 30 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: 07 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 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: 12 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Stephen Batchelor
Documents
Change person secretary company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Lancaster
Change date: 2010-01-11
Documents
Some Companies
1406 COVENTRY ROAD,BIRMINGHAM,B25 8AE
Number: | 10027697 |
Status: | ACTIVE |
Category: | Private Limited Company |
584 WELLSWAY,BATH,BA2 2UE
Number: | 08152852 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 HILLBERRY,BRACKNELL,RG12 7ZY
Number: | 10843914 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JJA FACILITIES MANAGEMENT LIMITED
14 SALET WAY,WATERLOOVILLE,PO7 8QS
Number: | 09200590 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 10163505 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006017 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |