BATCHELOR & HODGES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Previous accounting period extended from 2024-01-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

24/10/2224 October 2022 Termination of appointment of Janet Myra Cadman as a secretary on 2019-12-26

View Document

18/05/2218 May 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR JANET CADMAN

View Document

27/02/2027 February 2020 TERMINATE SEC APPOINTMENT

View Document

26/02/2026 February 2020 SECRETARY APPOINTED MR GEORGE EDWARD CADMAN

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

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

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CADMAN

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR GREVILLE YEOMAN

View Document

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

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD CADMAN / 14/10/2012

View Document

11/12/1211 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CADMAN / 14/10/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE PETER YEOMAN / 14/10/2012

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET MYRA CADMAN / 14/10/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET MYRA CADMAN / 14/10/2012

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/10/1029 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STAPLES

View Document

03/12/093 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HELEN MYRA STAPLES / 14/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD CADMAN / 14/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD CADMAN / 14/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE PETER YEOMAN / 14/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET MYRA CADMAN / 14/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STAPLES / 10/10/2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE YEOMAN / 10/10/2008

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/09/0621 September 2006 S366A DISP HOLDING AGM 05/07/06

View Document

09/06/069 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 39A ROSEFIELD STREET LEAMINGTON SPA CV32 4HE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/10/9918 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/10/9820 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/11/9711 November 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/11/9411 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

02/12/932 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/11/9223 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9119 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/11/9012 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9012 November 1990 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

03/01/903 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 19/12/89; NO CHANGE OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

06/02/896 February 1989 DIRECTOR RESIGNED

View Document

06/02/896 February 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 RETURN MADE UP TO 17/09/87; NO CHANGE OF MEMBERS

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 23/10/86; FULL LIST OF MEMBERS

View Document

01/02/731 February 1973 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