J A BATCHELOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Unaudited abridged accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/03/2414 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
21/03/2321 March 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
07/12/217 December 2021 | Registered office address changed from 7 st. Malcolms Wynd Kirriemuir DD8 4HB Scotland to 56 Charleston Village Charleston Forfar DD8 1UG on 2021-12-07 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Register inspection address has been changed from 23 Bank Street Kirriemuir DD8 4BE Scotland to 7 st. Malcolms Wynd Kirriemuir Angus DD8 4HB |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
29/09/2129 September 2021 | Registered office address changed from Woodside of Tulloes, Craichie Forfar Angus DD8 2LZ to 7 st. Malcolms Wynd Kirriemuir DD8 4HB on 2021-09-29 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
14/08/2014 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
20/05/1920 May 2019 | SAIL ADDRESS CREATED |
20/05/1920 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC REG PSC |
20/05/1920 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
28/03/1928 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
24/05/1824 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
12/05/1712 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/10/1427 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/10/1215 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/12/1023 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BATCHELOR / 14/10/2009 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/05/0812 May 2008 | APPOINTMENT TERMINATED SECRETARY MARGARET BATCHELOR |
22/11/0722 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/11/0629 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0629 November 2006 | SECRETARY'S PARTICULARS CHANGED |
29/11/0629 November 2006 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: BEL-LOR, ANGLE ROAD NORTHMUIR KIRRIEMUIR ANGUS DD8 4PL |
29/11/0629 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | S366A DISP HOLDING AGM 18/10/05 |
20/10/0520 October 2005 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: C/O IRVINE ADAMSON & CO 23 BANK STREET KIRRIEMUIR DD8 4BE |
14/10/0514 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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