BATCHELDOR LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED BOREDATUNI.COM LTD CERTIFICATE ISSUED ON 11/10/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN BATCHELDOR

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 4TH FLOOR JOYNES HOUSE NEW ROAD GRAVESEND KENT DA11 0AT UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

28/06/1228 June 2012 SAIL ADDRESS CHANGED FROM: 69 BALTIC WHARF CLIFTON MARINE PARADE GRAVESEND KENT DA11 0DR UNITED KINGDOM

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN BATCHELDOR / 28/03/2012

View Document

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LAURA ANN BATCHELDOR / 28/03/2012

View Document

10/06/1110 June 2011 SAIL ADDRESS CREATED

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA BATCHELDOR

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MRS LAURA BATCHELDOR

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0813 October 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

09/06/089 June 2008 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