BAT OUT OF HELL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Termination of appointment of Frances Nicola Perry as a director on 2024-10-09

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with updates

View Document

29/07/2429 July 2024 Secretary's details changed for Elva Alexena Corrie on 2024-07-26

View Document

29/07/2429 July 2024 Director's details changed for Mr Peter Nicholas Jamieson on 2024-07-26

View Document

29/07/2429 July 2024 Registered office address changed from 61a High Street Chobham Woking Surrey GU24 8AF United Kingdom to 61 High Street Chobham Woking Surrey GU24 8AF on 2024-07-29

View Document

29/07/2429 July 2024 Director's details changed for Ms Elva Alexena Corrie on 2024-07-26

View Document

26/06/2426 June 2024 Registered office address changed from 1st Floor, 25 Chertsey Road, Chobha Chertsey Road Chobham Woking Surrey GU24 8PD England to 61a High Street Chobham Woking Surrey GU24 8AF on 2024-06-26

View Document

26/06/2426 June 2024 Secretary's details changed for Elva Alexena Corrie on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Ms Elva Alexena Corrie on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mr Peter Nicholas Jamieson on 2024-06-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUROOSHASP PERRY

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR PAUROOSHASP PERRY

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR JANUSZ SIKORA-SIKORSKI

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR LEN GILL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BRIGHTMAN

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEN GILL / 17/11/2015

View Document

04/03/164 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ELVA ALEXENA CORRIE / 17/11/2015

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS JAMIESON / 17/11/2015

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELVA ALEXENA CORRIE / 17/11/2015

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BRIGHTMAN / 17/11/2015

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JANUSZ SIKORA-SIKORSKI / 26/08/2012

View Document

24/04/1424 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 SUB DIVIDE 13/03/2012

View Document

30/01/1330 January 2013 SUB-DIVISION 13/03/12

View Document

30/01/1330 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1329 January 2013 13/03/12 STATEMENT OF CAPITAL GBP 110.00

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR JANUSZ SIKORA-SIKORSKI

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEN GILL / 13/04/2010

View Document

04/06/104 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE KNOX / 13/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES NICOLA PERRY / 13/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIGHTMAN / 13/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS JAMIESON / 13/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELVA ALEXENA CORRIE / 13/04/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MARK LEE TOOGOOD

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN HERMAN

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED PETER NICHOLAS JAMIESON

View Document

01/05/091 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED BRUCE KNOX

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FRANKS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY SIMPART SECRETARIAL SERVICES LIMITED

View Document

02/06/082 June 2008 SECRETARY APPOINTED ELVA ALEXENA CORRIE

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 45-51 WHITFIELD STREET LONDON W1T 4HB

View Document

06/05/086 May 2008 DIRECTOR APPOINTED STEVEN HERMAN

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED LEN GILL

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR NEIL WARNOCK

View Document

13/09/0713 September 2007 S-DIV 28/08/07

View Document

13/09/0713 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED SIMPART NO. 305 LIMITED CERTIFICATE ISSUED ON 30/04/07

View Document

13/04/0713 April 2007 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