BATTLESBRIDGE EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

13/05/2513 May 2025 Change of details for Miss Georgina Diane Gallie as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Miss Georgina Diane Gallie on 2025-05-13

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Director's details changed for Miss Georgina Diane Gallie on 2022-05-12

View Document

14/05/2214 May 2022 Change of details for Miss Georgina Diane Gallie as a person with significant control on 2022-05-14

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 DISS40 (DISS40(SOAD))

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 14 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS UNITED KINGDOM

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 21 LODGE LANE GRAYS RM17 5RY

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR FAYE AUSTIN

View Document

10/12/1310 December 2013 18/11/13 STATEMENT OF CAPITAL GBP 100

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA DIANE GALLIE / 23/05/2013

View Document

10/06/1310 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/06/1122 June 2011 DIRECTOR APPOINTED MISS GEORGINA DIANE GALLIE

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRASER GALLIE / 12/05/2011

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MRS FAYE HANNAH AUSTIN

View Document

22/06/1122 June 2011 12/05/11 STATEMENT OF CAPITAL GBP 3

View Document

15/06/1115 June 2011 COMPANY NAME CHANGED FRASEREVENTS LIMITED CERTIFICATE ISSUED ON 15/06/11

View Document

15/06/1115 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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