BATTERY CONNECTION DISTRIBUTION LIMITED

Company Documents

DateDescription
19/05/2219 May 2022 Application to strike the company off the register

View Document

13/01/2213 January 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

27/03/2027 March 2020 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLAIRE DOYLE / 27/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL CLAIRE DOYLE / 27/03/2020

View Document

28/02/2028 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

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

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/04/1612 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL CLAIRE DOYLE / 09/04/2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 11 PROVIDENCE ST EARLSDON COVENTRY CV5 6ED UNITED KINGDOM

View Document

09/04/139 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLAIRE DOYLE / 09/04/2013

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM C/O RACHEL DOYLE 43 HANDSWORTH CRESCENT COVENTRY WEST MIDLANDS CV5 7GD ENGLAND

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL CLAIRE DOYLE / 20/03/2012

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLAIRE DOYLE / 20/03/2012

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WILSON

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 11 PROVIDENCE STREET COVENTRY WEST MIDLANDS CV5 6ED

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE DAVIES / 25/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE DAVIES / 28/03/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 11 PROVIDENCE STREET COVENTRY WEST MIDLANDS CV5 6ED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 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