Advanced company searchLink opens in new window

BATLAW LIMITED

Company number 07233723

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)
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
  • GBP 8,000,000
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
  • GBP 8,000,000
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
  • GBP 8,000,000
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
20 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
17 May 2013 CH03 Secretary's details changed for Ms Annaliese Kirsten Sarel Hemsley on 24 December 2012
07 Jan 2013 AP03 Appointment of Ms Annaliese Kirsten Sarel Hemsley as a secretary
07 Jan 2013 TM02 Termination of appointment of Nicole Clarke as a secretary