Advanced company searchLink opens in new window

BATMARK LIMITED

Company number 02967280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2019 AP01 Appointment of Mr Kingsley Wheaton as a director on 7 February 2019
02 Jan 2019 TM01 Termination of appointment of Andrew Maclachlan Gray as a director on 31 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 AP01 Appointment of Mr David Patrick Ian Booth as a director on 20 September 2018
21 Sep 2018 AP03 Appointment of Mr Jonathan Michael Guttridge as a secretary on 20 September 2018
21 Sep 2018 TM02 Termination of appointment of Oliver James Martin as a secretary on 20 September 2018
20 Sep 2018 AP01 Appointment of Mr Roger Anthony Carr Evans as a director on 20 September 2018
  • ANNOTATION Second Filing a second filed AP01 was registered on 13.05.2021.
19 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
27 Sep 2017 AP03 Appointment of Mr Oliver James Martin as a secretary on 12 September 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
14 Jun 2017 TM01 Termination of appointment of Nicola Snook as a director on 31 May 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Mar 2017 TM02 Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
10 Aug 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 AP01 Appointment of Mr Jerome Ableman as a director on 29 July 2016
  • ANNOTATION Second Filing a second filed AP01 was registered on 02.10.2020.
18 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
27 Aug 2015 TM01 Termination of appointment of Alan Jude King as a director on 27 August 2015
28 Jul 2015 AUD Auditor's resignation
28 Jul 2015 AUD Auditor's resignation
29 Jun 2015 AUD Auditor's resignation
22 Jun 2015 AA Full accounts made up to 31 December 2014
28 May 2015 TM01 Termination of appointment of Neil Robert Withington as a director on 30 April 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
08 Jan 2015 TM01 Termination of appointment of Jean-Marc Levy as a director on 31 December 2014