SMALL BATCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Miss Chloe Ellen May Roberts as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Miss Chloe Ellen May Roberts on 2025-08-14

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

13/12/2413 December 2024 Change of details for Mr William Plant as a person with significant control on 2024-12-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/08/217 August 2021 Notification of Chloe Ellen May Roberts as a person with significant control on 2021-04-05

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

07/08/217 August 2021 Change of details for Mr William Plant as a person with significant control on 2021-08-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/11/2030 November 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MISS CHLOE ELLEN MAY ROBERTS ROBERTS

View Document

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY PLANT

View Document

21/10/1921 October 2019 CESSATION OF HOLLY PLANT AS A PSC

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PLANT / 03/09/2019

View Document

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MRS HOLLY PLANT / 10/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PLANT / 10/07/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 204 THE GREENHOUSE GIBB STREET DIGBETH BIRMINGHAM WEST MIDLANDS B9 4AA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

02/11/142 November 2014 REGISTERED OFFICE CHANGED ON 02/11/2014 FROM 12 BANK STREET BIRMINGHAM B14 7RH UNITED KINGDOM

View Document

22/07/1422 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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