LATCH & BATCHELOR LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Charles Anthony Coldwell Horsfall as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/05/2110 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY COLDWELL HORSFALL / 10/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN COLDWELL HORSFALL / 27/05/2020

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / LATCH & BATCHELOR (HOLDINGS) LIMITED / 06/04/2016

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR GERARD STOKES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 005412890002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LATCH & BATCHELOR (HOLDINGS) LIMITED

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COSHAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEWELL

View Document

20/06/1620 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY HARPAL DULAI

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR HARPAL DULAI

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/07/143 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR JONATHAN COLDWELL HORSFALL

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR ROBERT HENRY COLDWELL HORSFALL

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR GERARD MARK STOKES

View Document

01/11/131 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/09

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT COSHAN / 06/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARPAL KAUR DULAI / 06/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SEWELL / 06/06/2010

View Document

01/07/101 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/09

View Document

25/09/0925 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HORSFALL / 01/12/2007

View Document

12/03/0912 March 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/07

View Document

28/11/0828 November 2008 ADOPT ARTICLES 25/11/2008

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED HARPAL KAUR DULAI

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED GEOFFREY ROBERT COSHAN

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MICHAEL JOHN SEWELL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK ROBINSON

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/07

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR GUY HORSFALL

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 AUDITOR'S RESIGNATION

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/05/9530 May 1995 RETURN MADE UP TO 07/06/95; NO CHANGE 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

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/92

View Document

19/08/9319 August 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

29/06/9229 June 1992 PARTS OF SHARES 12/06/92

View Document

29/06/9229 June 1992 CONVE 12/06/92

View Document

20/06/9220 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9220 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

01/11/901 November 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 £ IC 184900/80850 10/01/90 £ SR 104050@1=104050

View Document

22/01/9022 January 1990 104050 £1 10/01/90

View Document

26/10/8926 October 1989 RE SHARES 12/10/89

View Document

26/10/8926 October 1989 RE SHARES 12/10/89

View Document

19/10/8919 October 1989 ALTER MEM AND ARTS 121089

View Document

03/10/893 October 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED

View Document

15/09/8715 September 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

30/11/5430 November 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/5430 November 1954 MEMORANDUM OF ASSOCIATION

View Document


More Company Information