- Company Overview for BATLAW LIMITED (07233723)
- Filing history for BATLAW LIMITED (07233723)
- People for BATLAW LIMITED (07233723)
- More for BATLAW LIMITED (07233723)
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) |
---|---|---|---|
24 Apr 2018 | TM02 | Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Sep 2017 | AP03 | Appointment of Ms Janaki Biharilal Patel as a secretary on 26 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
08 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
14 Mar 2017 | TM02 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
04 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Aug 2015 | AUD | Auditor's resignation | |
01 May 2015 | TM01 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Mr Gareth Adams Cooper on 16 July 2014 | |
28 Apr 2015 | CH03 | Secretary's details changed for Ms Ann Elizabeth Griffiths on 23 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Steven Glyn Dale as a director on 22 April 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 | |
28 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AP03 | Appointment of Ms Ann Elizabeth Griffiths as a secretary on 16 July 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Philip Thomas Scourfield as a director on 30 June 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Gareth Adams Cooper as a director on 16 July 2014 | |
16 Jul 2014 | TM02 | Termination of appointment of Annaliese Kirsten Sarel Hemsley as a secretary on 16 July 2014 | |
08 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
02 Apr 2014 | CH01 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 | |
14 Aug 2013 | AA | Full accounts made up to 31 December 2012 |