BATCHELOR DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

02/06/232 June 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

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

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

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

View Accounts

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

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

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

View Accounts

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

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BATCHELOR / 20/11/2017

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BATCHELOR / 20/11/2017

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

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, SECRETARY SALLY BATCHELOR

View Document

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

View Accounts

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

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BATCHELOR / 23/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BATCHELOR / 23/11/2015

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY BATCHELOR / 23/11/2015

View Document

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY BATCHELOR / 01/06/2014

View Document

25/11/1425 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BATCHELOR / 01/06/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY BATCHELOR / 01/06/2014

View Document

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

View Accounts

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

View Document

06/12/136 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

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

View Accounts

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

View Document

28/11/1128 November 2011 Annual return made up to 15 November 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

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

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

View Document

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

View Document

18/11/0918 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE BATCHELOR / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BATCHELOR / 18/11/2009

View Document

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

View Document

27/03/0927 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

29/11/0729 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0719 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: WILLOW BAY CORONATION CLOSE MARCH CAMBRIDGESHIRE PE15 9PP

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

29/11/0529 November 2005 RETURN MADE UP TO 15/11/05; 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

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 COMPANY NAME CHANGED BATCHELOR PROPERTY DEVELOPEMENTS LIMITED CERTIFICATE ISSUED ON 20/09/02

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED BATCHELOR PROPERTY INVESTMENTS L IMITED CERTIFICATE ISSUED ON 28/01/02

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 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


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