BATT BUILDING SERVICES LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewResolutions

View Document

16/06/2516 June 2025 NewAppointment of a voluntary liquidator

View Document

16/06/2516 June 2025 NewStatement of affairs

View Document

22/05/2522 May 2025 Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2025-05-22

View Document

01/05/251 May 2025 Satisfaction of charge 082479760002 in full

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-10-10 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Keith Anthony Batt as a director on 2024-04-01

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Change of details for Mr Paul Francis Batt as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Director's details changed for Mr Paul Francis Batt on 2024-04-29

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

14/11/2214 November 2022 Change of details for Mr Paul Francis Batt as a person with significant control on 2022-11-01

View Document

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

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Director's details changed for Mr Paul Francis Batt on 2021-11-05

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/07/2130 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

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 01/01/19 STATEMENT OF CAPITAL GBP 200

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082479760001

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS JANET ELIZABETH BATT

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR KEITH ANTHONY BATT

View Document

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

View Accounts

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BATT / 24/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BATT / 24/10/2018

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

02/07/182 July 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

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BATT / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BATT / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BATT / 12/07/2017

View Document

12/07/1712 July 2017 CESSATION OF AMANDA LOUISE BATT AS A PSC

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BATT / 08/11/2014

View Document

12/11/1512 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS BATT / 01/09/2014

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

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

View Accounts

10/10/1210 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information