BATCHELOR CARPENTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

04/04/254 April 2025 Registered office address changed from 1 School Lane Wisbech Cambs PE13 1AW to Unit 8 Platinum Business Park 59 Thorby Avenue March Cambs PE15 0AR on 2025-04-04

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BATCHELOR / 01/07/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BATCHELOR / 01/07/2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, SECRETARY SALLY BATCHELOR

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BATCHELOR / 01/09/2010

View Document

18/09/1518 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY BATCHELOR / 01/09/2010

View Document

18/09/1518 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BATCHELOR / 01/09/2010

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/09/108 September 2010 CURRSHO FROM 30/11/2010 TO 31/10/2010

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 5B UPWELL ROAD MARCH CAMBRIDGESHIRE PE15 9DT

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/10/069 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 REGISTERED OFFICE CHANGED ON 09/10/06 FROM: WILLOW BAY CORONATION CLOSE MARCH CAMBRIDGESHIRE PE15 9PP

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 1 SCHOOL LANE WISBECH CAMBRIDGESHIRE PE13 1AW

View Document

21/06/0521 June 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05

View Document

27/08/0427 August 2004 S366A DISP HOLDING AGM 20/08/04

View Document

20/08/0420 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

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