Advanced company searchLink opens in new window

BATALAS LIMITED

Company number 03736166

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)
11 Apr 2017 TM02 Termination of appointment of Matthew Gravestock as a secretary on 31 March 2017
11 Apr 2017 TM01 Termination of appointment of Matthew Gravestock as a director on 31 March 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2016 CH01 Director's details changed for Mr Richard Gravestock on 14 December 2016
14 Dec 2016 CH01 Director's details changed for Christine May Gravestock on 14 December 2016
14 Dec 2016 CH01 Director's details changed for Mr Matthew Gravestock on 14 December 2016
07 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 16,506
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 16,506
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 21 May 2014
Statement of capital on 2014-05-30
  • GBP 16,506
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AD01 Registered office address changed from Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL United Kingdom on 17 June 2013
22 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2012 AD01 Registered office address changed from C/O C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 4 October 2012
23 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Mr Matthew Gravestock on 2 June 2011
02 Jun 2011 CH01 Director's details changed for Christine May Gravestock on 2 June 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Sep 2010 AD01 Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW on 30 September 2010
14 Jun 2010 SH08 Change of share class name or designation
14 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association