BATT BROS MOT & SERVICING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAWKES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER MASON / 15/03/2019

View Document

18/02/1918 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR KEVIN PAUL HAWKES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER MASON / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER MASON / 08/03/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR STEPHEN SMITHEN

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR KEVIN CHARLES SNOWBALL

View Document

11/09/1511 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 200

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HAWKES

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM BUILDING 5B THE MOUSERY BEECHES ROAD BATTLESBRIDGE ESSEX SS11 8TJ

View Document

23/07/1423 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 61-65 CHAPEL STREET CHAPEL STREET BILLERICAY ESSEX CM12 9LT ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM ARCH 293 CAMBRIDGE HEATH ROAD BETHNAL GREEN LONDON E2 9HE ENGLAND

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR KEVIN PAUL HAWKES

View Document

03/05/133 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 2

View Document

01/05/131 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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