BATT HOLDEN LIMITED
Status | ACTIVE |
Company No. | 10747274 |
Category | Private Limited Company |
Incorporated | 28 Apr 2017 |
Age | 7 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
BATT HOLDEN LIMITED is an active private limited company with number 10747274. It was incorporated 7 years, 1 day ago, on 28 April 2017. The company address is 112 Spendmore Lane 112 Spendmore Lane, Chorley, PR7 5BX, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Capital name of class of shares
Date: 04 Jan 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 04 Jan 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 03 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
New address: 112 Spendmore Lane Coppull Chorley PR7 5BX
Old address: 41 Fowlers Lane Lightoaks Stoke-on-Trent Staffordshire ST2 7NB
Change date: 2019-11-18
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 04 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-04
Psc name: Gregory Wilson
Documents
Capital variation of rights attached to shares
Date: 18 Jul 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Jul 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jul 2017
Action Date: 06 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-06
Capital : 1,002 GBP
Documents
Capital variation of rights attached to shares
Date: 18 Jul 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Jul 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 17 Jul 2017
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Tennant Ellis
Cessation date: 2017-06-21
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-21
Officer name: Peter Tennant Ellis
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
New address: 41 Fowlers Lane Lightoaks Stoke-on-Trent Staffordshire ST2 7NB
Change date: 2017-06-28
Old address: Sigma House Lakeside, Festival Way Stoke-on-Trent ST1 5RY United Kingdom
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Alexander Benoit Wilson
Appointment date: 2017-06-21
Documents
Some Companies
15 LITTLE BENTY,WEST DRAYTON,UB7 7UJ
Number: | 10241073 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 SHERIDAN ROAD,LONDON,E12 6QY
Number: | 11755717 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSAIQUE CREATIVE & MARKETING LIMITED
302 CIRENCESTER BUSINESS PARK, LOVE LANE,CIRENCESTER,GL7 1XD
Number: | 08172577 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PEACOCK DRIVE,NOTTINGHAM,NG16 3HW
Number: | 08534239 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 GREAT WINDMILL STREET,LONDON,W1D 7LR
Number: | 10068976 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE REFERRAL MARKETING LIMITED
UNIT 2,STONE,ST15 8AW
Number: | 08214064 |
Status: | ACTIVE |
Category: | Private Limited Company |