BATCHELOR ELECTRICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of John Alan Fisher as a director on 2025-05-01

View Document

30/07/2530 July 2025 NewNotification of Batch 92 Ltd as a person with significant control on 2025-04-04

View Document

30/07/2530 July 2025 NewCessation of Ian James Batchelor as a person with significant control on 2025-04-04

View Document

30/07/2530 July 2025 NewCessation of Janet Mary Batchelor as a person with significant control on 2025-04-04

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

01/02/221 February 2022 Change of details for Janet Mary Batchelor as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Change of details for Ian James Batchelor as a person with significant control on 2022-01-31

View Document

01/02/221 February 2022 Director's details changed for Ian James Batchelor on 2022-01-31

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/05/2013 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026790960004

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026790960002

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/08/1828 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026790960003

View Document

16/06/1716 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BATCHELOR / 16/01/2017

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BATCHELOR / 16/01/2017

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR ADAM BATCHELOR

View Document

11/03/1411 March 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026790960002

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MARY BATCHELOR / 18/02/2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM BEAUFORT HOUSE 2 CORNMARKET COURT WIMBORNE DORSET BH21 1JL

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BATCHELOR / 18/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

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

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BATCHELOR / 31/01/2011

View Document

22/02/1122 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY BATCHELOR / 31/01/2011

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BATCHELOR / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 6 CHURCH STREET WIMBORNE DORSET BH21 1JH

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/02/9612 February 1996 SECRETARY RESIGNED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 20/01/96; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/12/9413 December 1994 SECRETARY RESIGNED

View Document

12/12/9412 December 1994 Memorandum and Articles of Association

View Document

12/12/9412 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9412 December 1994 Memorandum and Articles of Association

View Document

12/12/9412 December 1994 NEW SECRETARY APPOINTED

View Document

08/12/948 December 1994 COMPANY NAME CHANGED T. I. E. LIMITED CERTIFICATE ISSUED ON 09/12/94

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: 25 HILL STREET POOLE DORSET BH15 1NR

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 20/01/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS; AMEND

View Document

05/02/935 February 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/01/9223 January 1992 SECRETARY RESIGNED

View Document

20/01/9220 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information