BATCHING & BLENDING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Secretary's details changed for Mr Kevin Raymond Brown on 2024-04-22

View Document

25/04/2425 April 2024 Director's details changed for Mr Carl Holmewood on 2024-04-22

View Document

25/04/2425 April 2024 Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-25

View Document

25/04/2425 April 2024 Director's details changed for Mr Kevin Raymond Brown on 2024-04-22

View Document

25/04/2425 April 2024 Change of details for Kra Brown Electrical Services Limited as a person with significant control on 2024-04-22

View Document

25/04/2425 April 2024 Director's details changed for Mr James Raymond Brown on 2024-04-22

View Document

25/04/2425 April 2024 Director's details changed for Mr Andrew Clive Brown on 2024-04-22

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/03/2229 March 2022 Current accounting period shortened from 2022-08-31 to 2022-07-31

View Document

12/11/2112 November 2021 Appointment of Mr Kevin Raymond Brown as a secretary on 2021-11-10

View Document

11/11/2111 November 2021 Notification of Kra Brown Electrical Services Limited as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of Ronald Edgar Barksfield as a secretary on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of David William Kittridge as a director on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of Ronald Edgar Barksfield as a director on 2021-11-10

View Document

11/11/2111 November 2021 Cessation of Ronald Edgar Barksfield as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Cessation of David William Kittridge as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

11/11/2111 November 2021 Appointment of Mr James Raymond Brown as a director on 2021-11-10

View Document

11/11/2111 November 2021 Appointment of Mr Carl Holmewood as a director on 2021-11-10

View Document

11/11/2111 November 2021 Appointment of Mr Andrew Clive Brown as a director on 2021-11-10

View Document

11/11/2111 November 2021 Appointment of Mr Kevin Raymond Brown as a director on 2021-11-10

View Document

11/11/2111 November 2021 Registered office address changed from 11 Willsmer Close Broughton Astley Leicester LE9 6UL England to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 2021-11-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM UNIT 2 ASTON HILL LEWKNOR WATLINGTON OXFORDSHIRE OX49 5SG ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O CHARTERWELLS 42-44 CLARENDON ROAD WATFORD WD17 1JJ

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD EDGAR BARKSFIELD / 19/07/2016

View Document

19/07/1619 July 2016 SAIL ADDRESS CHANGED FROM: BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN ENGLAND

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KITTRIDGE / 19/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDGAR BARKSFIELD / 19/07/2016

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 9 CROSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PY ENGLAND

View Document

15/09/1415 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 SAIL ADDRESS CREATED

View Document

02/09/132 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD EDGAR BARKSFIELD / 02/08/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDGAR BARKSFIELD / 02/08/2013

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KITTRIDGE / 02/08/2013

View Document

30/08/1330 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 6 STANHOPE GATE CAMBERLEY SURREY GU15 3DW UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/10/1014 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD EDGAR BARKSFIELD / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD EDGAR BARKSFIELD / 01/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM KITTRIDGE / 01/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL COLLINS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SHUTTLEWORTH

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY HILL

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 9 CROSSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 2 CROSSSWAYS LONDON ROAD SUNNINGHILL ASCOT BERKSHIRE SL5 0PL

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: UNIT 48 MARLOW ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3QJ

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/023 April 2002 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 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