BATCHELOR AND SMITH LIMITED

Company Documents

DateDescription
25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019863940002

View Document

16/02/1516 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOOD / 23/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PESCOTT

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/1216 April 2012 ADOPT ARTICLES 27/03/2012

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR MARK WILLIAM PESCOTT

View Document

25/10/1125 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANITA BATCHELOR / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANITA BATCHELOR / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN DAVID BATCHELOR / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREENE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WOOD / 01/10/2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 S366A DISP HOLDING AGM 10/05/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0528 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 S-DIV 23/03/05

View Document

07/04/057 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/057 April 2005 SHARES SUB DIV 23/03/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: G OFFICE CHANGED 27/06/00 228 HAVANT ROAD DRAYTON PORTSMOUTH PO6 1PA

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/9211 June 1992 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

31/01/9231 January 1992 AUDITOR'S RESIGNATION

View Document

15/01/9215 January 1992 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

13/11/9013 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/905 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/03/8816 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 NEW SECRETARY APPOINTED

View Document

09/09/879 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

24/08/8724 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8723 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/8730 July 1987 ALTER MEM AND ARTS 220587

View Document

19/02/8719 February 1987 REGISTERED OFFICE CHANGED ON 19/02/87 FROM: G OFFICE CHANGED 19/02/87 SUITES 2-3 AND 4 SQUARE CHAMBERS THE SQUARE EMSWORTH HAMPSHIRE PO10 7EE

View Document

07/05/867 May 1986 GAZETTABLE DOCUMENT

View Document

06/02/866 February 1986 CERTIFICATE OF INCORPORATION

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