MARK BATTARBEE PARCEL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-01-31

View Document

04/07/244 July 2024 Registered office address changed from Mjh Accountants Limited 129 Woodplumpton Road Fulwood Preston Lancashire PR2 3LF United Kingdom to 414-416 Blackpool Road Ashton-on-Ribble Preston PR2 2DX on 2024-07-04

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-22 with updates

View Document

28/02/2428 February 2024 Change of details for Mr Mark Allan Battarbee as a person with significant control on 2024-01-01

View Document

27/02/2427 February 2024 Director's details changed for Mrs Joanne Battarbee on 2024-01-01

View Document

27/02/2427 February 2024 Change of details for Mrs Joanne Battarbee as a person with significant control on 2024-01-01

View Document

27/02/2427 February 2024 Director's details changed for Mr Mark Allan Battarbee on 2024-01-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

10/02/2210 February 2022 Change of details for Mr Mark Allan Battarbee as a person with significant control on 2016-04-06

View Document

09/02/229 February 2022 Director's details changed for Mr Mark Allan Battarbee on 2022-02-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Change of details for Mr Mark Allan Battarbee as a person with significant control on 2016-04-06

View Document

22/10/2122 October 2021 Change of details for Mrs Joanne Battarbee as a person with significant control on 2020-06-08

View Document

22/10/2122 October 2021 Director's details changed for Mr Mark Allan Battarbee on 2021-10-21

View Document

22/10/2122 October 2021 Director's details changed for Mrs Joanne Battarbee on 2021-10-15

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/05/2026 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ALLAN BATTARBEE / 06/04/2016

View Document

18/07/1818 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 59 SUMMER TREES AVENUE LEA PRESTON LANCASHIRE PR2 1SA ENGLAND

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLAN BATTARBEE / 03/08/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 10 DUNNOCK LANE COTTAM PRESTON LANCASHIRE PR4 0NX

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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