C.K.BATCHELOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-03 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2021-10-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-01-03 with updates

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2020-10-31

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/04/2130 April 2021 DISS40 (DISS40(SOAD))

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

29/04/2129 April 2021 CESSATION OF OLIVER JAMES ALBERT BATCHELOR AS A PSC

View Document

29/04/2129 April 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

23/01/2123 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JAMES ALBERT BATCHELOR

View Document

29/01/2029 January 2020 CESSATION OF JOHN ALBERT BATCHELOR AS A PSC

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BATCHELOR

View Document

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

View Accounts

04/09/194 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

30/11/1830 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010154340016

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010154340017

View Document

06/09/186 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

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

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/169 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

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

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/01/1530 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/02/1413 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 AUDITOR'S RESIGNATION

View Document

16/11/1216 November 2012 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY BATCHELOR / 03/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BATCHELOR / 03/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BATCHELOR / 03/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT BATCHELOR / 03/01/2010

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/05/0920 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BATCHELOR / 01/05/2009

View Document

05/05/095 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/01/0920 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: COLD BATH PLACE, HARROGATE HG2 0PH

View Document

09/01/089 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/972 February 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 03/01/96; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of 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

01/01/951 January 1995 A selection of 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

14/03/9414 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 RETURN MADE UP TO 03/01/93; CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 03/01/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

30/03/9030 March 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 NEW SECRETARY APPOINTED

View Document

21/04/8821 April 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 RETURN MADE UP TO 27/12/85; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

23/06/7123 June 1971 CERTIFICATE OF INCORPORATION

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