J.BATTY AND CO.LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Cessation of Keith Ernest Elford as a person with significant control on 2025-03-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

04/04/254 April 2025 Notification of Jonathan Pilkington as a person with significant control on 2025-03-04

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

12/10/2312 October 2023 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Soloman House Caxton Road Fulwood Preston PR2 9PL

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Secretary's details changed for Mr Roger Pilkington on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to Unit a, Belgrave Court Caxton Road Fulwood Preston PR2 9PL on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Mr Roger Pilkington on 2023-04-03

View Document

03/04/233 April 2023 Director's details changed for Jonathan Roger Pilkington on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

16/11/1716 November 2017 CESSATION OF TERENCE LYTHE PILKINGTON AS A PSC

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

03/11/163 November 2016 SAIL ADDRESS CREATED

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED JONATHAN ROGER PILKINGTON

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE PILKINGTON

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER PILKINGTON / 01/07/2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PILKINGTON / 01/07/2013

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER PILKINGTON / 01/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE LYTHE PILKINGTON / 01/11/2012

View Document

15/11/1215 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/12/1120 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM C/O C/O HALLIDAYS ACCOUNTANTS LLP RIVERSIDE HOUSE KINGS REACH ROAD STOCKPORT CHESHIRE SK4 2HD

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD

View Document

24/01/9424 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 S252 DISP LAYING ACC 02/12/91

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

21/03/8821 March 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/04/8724 April 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 06/12/85; FULL LIST OF MEMBERS

View Document

29/07/2229 July 1922 CERTIFICATE OF INCORPORATION

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