BATCHPLUS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 Voluntary strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-29

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

16/06/2016 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/18

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

02/02/192 February 2019 REGISTERED OFFICE CHANGED ON 02/02/2019 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU

View Document

04/10/184 October 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL KEENAN / 04/07/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIA KEENAN / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL KEENAN / 04/07/2018

View Document

03/07/183 July 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THURROCK HOLDINGS LIMITED

View Document

28/12/1728 December 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 Annual return made up to 22 June 2016 with full list of shareholders

View Document

28/12/1728 December 2017 30/09/15 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

28/12/1728 December 2017 COMPANY RESTORED ON 28/12/2017

View Document

15/11/1615 November 2016 STRUCK OFF AND DISSOLVED

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

08/07/158 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 COMPANY NAME CHANGED THURROCK ENGINEERING SUPPLIES LIMITED CERTIFICATE ISSUED ON 15/01/15

View Document

15/01/1515 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1420 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/08/1420 August 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

29/01/1429 January 2014 11/07/13 STATEMENT OF CAPITAL GBP 50000

View Document

28/01/1428 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

13/11/1213 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL KEENAN / 22/06/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARIA KEENAN / 22/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: UNIT 1 MOTHERWELL WAY WEST THURROCK ESSEX RM20 3XD

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

11/10/0611 October 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

06/07/976 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 32 THE BROADWAY GRAYS ESSEX RM17 6EW

View Document

05/07/955 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

26/09/9426 September 1994 REGISTERED OFFICE CHANGED ON 26/09/94 FROM: ANDREW CROSS AND CO THE PLAZA BUILDING LEE HIGH ROAD LONDON SE13 5PT

View Document

06/07/946 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

08/09/928 September 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9214 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

13/08/9113 August 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/901 October 1990 COMPANY NAME CHANGED BATCHPLUS LIMITED CERTIFICATE ISSUED ON 02/10/90

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/09/903 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/903 September 1990 ALTER MEM AND ARTS 21/08/90

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 22/06/90

View Document

22/06/9022 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information