Advanced company searchLink opens in new window

BATSON GROUNDCARE LTD

Company number 04371954

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)
23 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
28 Nov 2008 363a Return made up to 12/02/08; full list of members
02 Feb 2008 AA Accounts for a dormant company made up to 31 March 2007
13 Feb 2007 363a Return made up to 12/02/07; full list of members
31 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
24 Feb 2006 363s Return made up to 12/02/06; full list of members
26 Jan 2006 AA Accounts for a dormant company made up to 31 March 2005
08 Mar 2005 363s Return made up to 12/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/03/05
19 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
18 Mar 2004 363s Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
26 Sep 2003 AA Accounts for a dormant company made up to 31 March 2003
29 Apr 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Apr 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Apr 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Apr 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Apr 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Mar 2003 363s Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
  • 363(353) ‐ Location of register of members address changed
28 Mar 2002 288a New director appointed
21 Mar 2002 288a New secretary appointed;new director appointed
21 Mar 2002 287 Registered office changed on 21/03/02 from: fernwood house fernwood road newcastle upon tyne NE2 1TJ
20 Mar 2002 225 Accounting reference date extended from 28/02/03 to 31/03/03
19 Mar 2002 288b Director resigned
19 Mar 2002 288b Secretary resigned
19 Mar 2002 287 Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Feb 2002 NEWINC Incorporation