- Company Overview for BATALAS LIMITED (03736166)
- Filing history for BATALAS LIMITED (03736166)
- People for BATALAS LIMITED (03736166)
- More for BATALAS LIMITED (03736166)
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
|
|
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
|
|
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
|
|
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
|