S. C. BATT & COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Director's details changed for Nathan John Batt on 2023-06-24

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Registered office address changed from West Suite, Second Floor, Main House, Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP England to West Suite, 1 Tolherst Court Turkey Mill, Ashford Road Maidstone Kent ME14 5SF on 2021-08-02

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

09/09/199 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 28/02/18 STATEMENT OF CAPITAL GBP 101

View Document

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES BATT / 07/06/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE NICOLA BATT / 07/06/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN BATT / 07/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 31/05/16 UNAUDITED ABRIDGED

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE NICOLA BATT / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES BATT / 20/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / STUART CHARLES BATT / 20/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 28 BOUGHTON LANE LOOSE MAIDSTONE KENT ME15 9QN

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE NICOLA BATT / 29/05/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN BATT / 29/05/2014

View Document

26/06/1426 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / STUART CHARLES BATT / 29/05/2014

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES BATT / 29/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN BATT / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHARLES BATT / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE NICOLA BATT / 01/10/2009

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/08/087 August 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 4 WILLOW WAY MAIDSTONE KENT ME15 7RL

View Document

30/03/0430 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 29/05/03; NO CHANGE OF MEMBERS

View Document

04/05/034 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: 80 HARDY STREET MAIDSTONE KENT ME14 2SJ

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 29/05/00; NO CHANGE OF MEMBERS

View Document

10/04/0010 April 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/05/99

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 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