BATTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Satisfaction of charge 054092250007 in full |
03/06/253 June 2025 | Satisfaction of charge 054092250008 in full |
13/05/2513 May 2025 | Cessation of Peter Gerard Batty as a person with significant control on 2024-12-13 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
13/05/2513 May 2025 | Notification of Batty Developments Holdings Ltd as a person with significant control on 2024-12-13 |
13/05/2513 May 2025 | Change of details for Mr. Shaun Francis Batty as a person with significant control on 2024-12-13 |
30/04/2530 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-30 |
31/05/2431 May 2024 | Director's details changed for Mr Peter Gerard Batty on 2024-05-31 |
31/05/2431 May 2024 | Director's details changed for Ms Joanne Elizabeth Batty on 2024-05-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-30 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-30 |
02/12/222 December 2022 | Registration of charge 054092250009, created on 2022-11-22 |
02/12/222 December 2022 | Registration of charge 054092250010, created on 2022-11-22 |
01/12/221 December 2022 | Appointment of Ms Joanne Elizabeth Batty as a director on 2022-12-01 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-30 |
16/11/2116 November 2021 | Purchase of own shares. |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Resolutions |
16/11/2116 November 2021 | Cancellation of shares. Statement of capital on 2021-05-06 |
28/09/2128 September 2021 | Cessation of John Batty as a person with significant control on 2021-05-06 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
26/01/2126 January 2021 | 30/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
23/12/1923 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054092250005 |
20/12/1920 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054092250006 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
22/10/1822 October 2018 | 30/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054092250004 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
30/01/1830 January 2018 | 30/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
12/10/1712 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/10/1712 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054092250003 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS BATTY / 31/03/2013 |
09/04/139 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
09/04/139 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATTY / 31/03/2013 |
09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS BATTY / 31/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/07/096 July 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
07/02/097 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
15/04/0815 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
20/07/0720 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0710 July 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0630 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
23/05/0623 May 2006 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: HARPER BARN, 35 BRADSHAW LANE BRADSHAW HALIFAX WEST YORKSHIRE HX2 9XB |
22/05/0622 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0622 May 2006 | LOCATION OF REGISTER OF MEMBERS |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 12 RUSH CROFT COTE FARM THACKLEY BRADFORD WEST YORKSHIRE BD10 8WN |
22/05/0622 May 2006 | LOCATION OF DEBENTURE REGISTER |
22/05/0622 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | DIRECTOR RESIGNED |
08/04/058 April 2005 | SECRETARY RESIGNED |
31/03/0531 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BATTY DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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