BAT 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2025-01-29

View Document

29/01/2529 January 2025 Annual accounts for year ending 29 Jan 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-29

View Document

29/01/2429 January 2024 Annual accounts for year ending 29 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-29

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

23/11/2223 November 2022 Cessation of Batesons Hotels (1958) Limited as a person with significant control on 2022-11-03

View Document

23/11/2223 November 2022 Notification of D & Tb Holdings Limited as a person with significant control on 2022-11-03

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-29

View Document

03/03/223 March 2022 Satisfaction of charge 1 in full

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

03/10/193 October 2019 29/01/19 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

14/06/1814 June 2018 29/01/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 Annual accounts for year ending 29 Jan 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

23/10/1723 October 2017 29/01/17 TOTAL EXEMPTION FULL

View Document

29/01/1729 January 2017 Annual accounts for year ending 29 Jan 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/16

View Document

06/01/166 January 2016 Annual return made up to 8 November 2015 with full list of shareholders

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/15

View Document

23/10/1523 October 2015 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070694580002

View Document

12/11/1412 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/14

View Document

07/01/147 January 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/13

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/12

View Document

03/12/123 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/12/123 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PASSEY WALTERS / 08/11/2012

View Document

03/12/123 December 2012 SAIL ADDRESS CREATED

View Document

25/10/1225 October 2012 PREVSHO FROM 31/01/2012 TO 30/01/2012

View Document

03/01/123 January 2012 ADOPT ARTICLES 20/12/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIA TONKS / 26/04/2011

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1122 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

17/01/1117 January 2011 01/09/10 STATEMENT OF CAPITAL GBP 100

View Document

17/01/1117 January 2011 CURREXT FROM 30/11/2010 TO 31/01/2011

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED ROBERT JOHN PASSEY WALTERS

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM BANK LANE CARAVAN PARK, BANK LANE WARTON PRESTON LANCASHIRE PR4 1TB

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 10/12 WELLINGTON STREET ST JOHNS BLACKBURN BB1 8AG ENGLAND

View Document

09/01/109 January 2010 DIRECTOR APPOINTED DAVID BRUNTON BATESON

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TERESA MARIA TONKS

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

08/11/098 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company