BATY CASSON LONG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from 6 6 Lascelles Road Harrogate Please Select a Region, State or Province. HG2 0LA United Kingdom to 6 Lascelles Road Harrogate HG2 0LA on 2024-10-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW United Kingdom to 6 6 Lascelles Road Harrogate Please Select a Region, State or Province. HG2 0LA on 2023-10-20

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR BATY / 12/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSPETH JANE BATY / 12/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSPETH JANE BATY / 16/12/2017

View Document

16/12/1716 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELSPETH JANE BATY / 16/12/2017

View Document

16/12/1716 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR BATY / 16/12/2017

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 23 MOORHEAD TERRACE SHIPLEY BD18 4LB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM SHEARS YARD 21 WHARF STREET THE CALLS LEEDS WEST YORKSHIRE LS2 7EQ

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALISTAIR BATY / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSPETH JANE BATY / 29/10/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: PROVINCIAL HOUSE 26 ALBION STREET LEEDS LS1 6HX

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/11/002 November 2000 COMPANY NAME CHANGED M.I.B. (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 03/11/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 ALTER MEM AND ARTS 22/12/95

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 14/10/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 RETURN MADE UP TO 14/10/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: 286 MONNINGHAM LANE BRADFORD 8

View Document

25/09/8925 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/09/8925 September 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/877 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 NEW DIRECTOR APPOINTED

View Document

18/07/8718 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/8623 July 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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