BATCHELOR POLYURETHANES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/03/1925 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034708330002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034708330001

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/12/109 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE BATCHELOR / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATCHELOR / 01/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM SUITE 2DI PARK BUSINESS CENTRE WOOD LANE ERDINGTON WEST MIDS B24 9QR

View Document

24/06/0824 June 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: SUITE 201 PARK BUSINESS CENTRE WOOD LANE ERDINGTON WEST MIDLANDS B24 9QR

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 31 MOSS DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1JQ

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 5 BANNERLEY ROAD GARRETTS GREEN INDUSTRIAL ESTATE GARRETTS GREEN BIRMINGHAM B33 OSL

View Document

02/12/042 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 10 TUDMAN CLOSE WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 1GP

View Document

18/12/0018 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

12/11/9812 November 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

11/12/9711 December 1997 DIRECTOR RESIGNED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 12/14 ST MARY'S STREET NEWPORT SALOP TF10 7AB

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 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