BATCHELOR AIR CONDITIONING & REFRIGERATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/12/242 December 2024 Appointment of Mr Mark Richardson as a director on 2024-11-25

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/07/2115 July 2021 Satisfaction of charge 042947200001 in full

View Document

06/04/216 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042947200003

View Document

18/05/2018 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/05/1915 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042947200002

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042947200001

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR BATCHELOR ANTHONY MARK LOUIS

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN BATCHELOR

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR WAYNE PAUL TICA

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BATCHELOR

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH BATCHELOR

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN BATCHELOR

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERDE BIANCO LIMITED

View Document

25/06/1825 June 2018 CESSATION OF MARTIN JOSEPH FREDERICK BATCHELOR AS A PSC

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE BATCHELOR / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / BATCHELOR ANTHONY MARK LOUIS / 25/06/2018

View Document

16/03/1816 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/07/173 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH FREDERICK BATCHELOR / 03/02/2017

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH FREDERICK BATCHELOR / 03/02/2017

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY BATCHELOR / 03/02/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY BATCHELOR / 15/12/2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/02/173 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH FREDERICK BATCHELOR / 15/12/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM UNIT 20 STILEBROOK ROAD OLNEY BUCKINGHAMSHIRE MK46 5EA ENGLAND

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/09/1228 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BATCHELOR ANTHONY MARK LOUIS / 27/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/11/095 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM UNIT 3 STILEBROOK ROAD OLNEY BUCKINGHAMSHIRE MK46 5EA

View Document

03/10/083 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/09/0417 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/09/0316 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 22 WEST STREET OLNEY BUCKINGHAMSHIRE MK46 5HR

View Document

15/10/0215 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 SHARES AGREEMENT OTC

View Document

25/02/0225 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 9 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AA

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information