BATOD FOUNDATION

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 Application to strike the company off the register

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE COBBOLD

View Document

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

View Accounts

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS SARAH ELIZABETH CROSS

View Document

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

View Accounts

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER TURNER

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WHYTE

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MS PAULINE MARY COBBOLD

View Document

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

View Accounts

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

10/05/1610 May 2016 03/05/16 NO MEMBER LIST

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MRS GILLIAN ELIZABETH WESTON

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM WELLS LODGE, 7A CHURCH CLOSE FRINGFORD BICESTER OXFORDSHIRE OX27 8DR

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY EDWARD MOORE

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE

View Document

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

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/05/159 May 2015 03/05/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MRS JOY FISHER ROSENBERG

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR STUART WHYTE

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR LUCILLE LEITH

View Document

07/05/147 May 2014 03/05/14 NO MEMBER LIST

View Document

02/10/132 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

02/10/132 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/05/139 May 2013 03/05/13 NO MEMBER LIST

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR ROGER DAVID TURNER

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR ROGER DAVID TURNER

View Document

07/05/127 May 2012 03/05/12 NO MEMBER LIST

View Document

07/05/127 May 2012 DIRECTOR APPOINTED MR ROGER DAVID TURNER

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE SOWTON

View Document

13/05/1113 May 2011 03/05/11 NO MEMBER LIST

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE MARY LEITH / 03/05/2010

View Document

17/05/1017 May 2010 03/05/10 NO MEMBER LIST

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE SOWTON / 03/05/2010

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MRS MARGARET ANN UNDERWOOD

View Document

08/02/108 February 2010 SECRETARY APPOINTED MR EDWARD MOORE

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 21 KEATING CLOSE ROCHESTER MEDWAY ME1 1EQ

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY BEVAN MCCRACKEN

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 175 DASHWOOD AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3DB

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / BEVAN MCCRAKEN / 01/05/2009

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/02/0924 February 2009 PREVEXT FROM 31/05/2008 TO 30/09/2008

View Document

24/09/0824 September 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

19/11/0719 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0719 November 2007 MEMORANDUM OF ASSOCIATION

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

03/05/073 May 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