B BATCH HOLDINGS LIMITED

2025 Spring Bank West, Hull, HU5 5EP, East Yorkshire, England
StatusACTIVE
Company No.10673904
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

B BATCH HOLDINGS LIMITED is an active private limited company with number 10673904. It was incorporated 7 years, 2 months, 17 days ago, on 16 March 2017. The company address is 2025 Spring Bank West, Hull, HU5 5EP, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tristan David Batch

Change date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Jane Hunter

Notification date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-25

Officer name: Leon Robert Mcquade

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2017

Action Date: 07 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-07

Capital : 1,510,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 14 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Batch

Appointment date: 2017-08-11

Documents

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPMAN SMITH CONSULTANCY LIMITED

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC191847
Status:ACTIVE
Category:Private Limited Company

DJD CONSULTANCY LIMITED

21 OATLANDS PARK,LINLITHGOW,EH49 6AS

Number:SC416035
Status:ACTIVE
Category:Private Limited Company

EIGHTY 20 PERSONAL TRAINING LIMITED

6 SCHOOL BRAE BUSINESS CENTRE,PEEBLES,EH45 8AT

Number:SC422920
Status:ACTIVE
Category:Private Limited Company

ERT TRANSPORT LTD

69 COLTSFOOT PATH,ROMFORD,RM3 8BE

Number:08219131
Status:ACTIVE
Category:Private Limited Company

MILLENNIA LONDON LTD

37 FELSTEAD ROAD,WALTHAM CROSS,EN8 7HB

Number:11719828
Status:ACTIVE
Category:Private Limited Company

SUNSHINE FACTORY LIMITED

407 WANDSWORTH ROAD,LONDON,SW8 2JP

Number:08567715
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