BATCH VALLEY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Change of details for Mr Simon White as a person with significant control on 2025-06-17

View Document

18/06/2518 June 2025 Secretary's details changed for Mrs Katerina White on 2025-06-17

View Document

17/06/2517 June 2025 Registered office address changed from Lentiago Sandford Avenue Church Stretton Shropshire SY6 7AE England to 78 Lower Galdeford Ludlow Shropshire SY8 1RU on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mrs Katerina Maria White on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Mr Simon William Charles White on 2025-06-17

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-09-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON WHITE / 28/11/2018

View Document

29/11/1829 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KATERINA WHITE / 28/11/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM LIME TREE HOUSE SANDFORD AVENUE CHURCH STRETTON SHROPSHIRE SY6 7AE

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATERINA MARIA WHITE / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM CHARLES WHITE / 28/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 DIRECTOR APPOINTED MRS KATERINA MARIA WHITE

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM CHARLES WHITE / 15/03/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/04/1529 April 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SHROPSHIRE SY3 5AL UNITED KINGDOM

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MRS KATERINA WHITE

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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