BATTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Satisfaction of charge 054092250007 in full

View Document

03/06/253 June 2025 Satisfaction of charge 054092250008 in full

View Document

13/05/2513 May 2025 Cessation of Peter Gerard Batty as a person with significant control on 2024-12-13

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/05/2513 May 2025 Notification of Batty Developments Holdings Ltd as a person with significant control on 2024-12-13

View Document

13/05/2513 May 2025 Change of details for Mr. Shaun Francis Batty as a person with significant control on 2024-12-13

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

31/05/2431 May 2024 Director's details changed for Mr Peter Gerard Batty on 2024-05-31

View Document

31/05/2431 May 2024 Director's details changed for Ms Joanne Elizabeth Batty on 2024-05-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

02/12/222 December 2022 Registration of charge 054092250009, created on 2022-11-22

View Document

02/12/222 December 2022 Registration of charge 054092250010, created on 2022-11-22

View Document

01/12/221 December 2022 Appointment of Ms Joanne Elizabeth Batty as a director on 2022-12-01

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

16/11/2116 November 2021 Purchase of own shares.

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Cancellation of shares. Statement of capital on 2021-05-06

View Document

28/09/2128 September 2021 Cessation of John Batty as a person with significant control on 2021-05-06

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

26/01/2126 January 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054092250005

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054092250006

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

22/10/1822 October 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054092250004

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/01/1830 January 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1712 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054092250003

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS BATTY / 31/03/2013

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATTY / 31/03/2013

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN FRANCIS BATTY / 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: HARPER BARN, 35 BRADSHAW LANE BRADSHAW HALIFAX WEST YORKSHIRE HX2 9XB

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 12 RUSH CROFT COTE FARM THACKLEY BRADFORD WEST YORKSHIRE BD10 8WN

View Document

22/05/0622 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0622 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 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