STEVE BATCHELOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-18 with updates |
02/01/252 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
16/04/2416 April 2024 | Registered office address changed from 2 Phoenix Business Centre Spur Road Chichester West Sussex PO19 8PN to 2 Hurn Court Hurn Court Lane Hurn Christchurch BH23 6BH on 2024-04-16 |
04/01/244 January 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/04/227 April 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
01/06/201 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
19/06/1919 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH LANCASTER / 18/06/2019 |
18/06/1918 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BATCHELOR / 18/06/2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/12/1530 December 2015 | Annual return made up to 29 December 2015 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/12/1230 December 2012 | Annual return made up to 29 December 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/12/1129 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BATCHELOR / 29/12/2011 |
29/12/1129 December 2011 | Annual return made up to 29 December 2011 with full list of shareholders |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM SEA COTTAGE 28 DAVENPORT ROAD BOGNOR REGIS WEST SUSSEX PO22 7JS UK |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 2 PHOENIX BUSINESS CENTRE SPUR ROAD CHICHESTER WEST SUSSEX PO19 8PN UNITED KINGDOM |
29/12/1129 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH LANCASTER / 29/12/2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/01/1012 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BATCHELOR / 11/01/2010 |
12/01/1012 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LANCASTER / 11/01/2010 |
29/12/0829 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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