TOTALBATCH ENTERPRISES LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

28/05/1528 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/06/1411 June 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALCOCK

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/05/132 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

17/04/1217 April 2012 CURREXT FROM 31/05/2012 TO 30/11/2012

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE IBBITSON / 07/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IBBITSON / 07/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALCOCK / 07/04/2011

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM
100-102 BEVERLEY ROAD
HULL
NORTH HUMBERSIDE
HU3 1YA

View Document

27/04/1027 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IBBITSON / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/04/0730 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/04/9929 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/04/9623 April 1996 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/05

View Document

23/04/9623 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

06/02/956 February 1995 EXEMPTION FROM APPOINTING AUDITORS 02/01/95

View Document

09/11/949 November 1994 EXEMPTION FROM APPOINTING AUDITORS 31/10/94

View Document

09/11/949 November 1994 S366A DISP HOLDING AGM 31/10/94

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM:
CHURCH VIEW
CHURCH LANE
LITTLE DRIFFIELD
HUMBERSIDE YO25 7XE

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 08/04/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94

View Document

25/08/9425 August 1994 287

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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