Advanced company searchLink opens in new window

BATTY BONDS CLEANING SERVICES LIMITED

Company number 10011137

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)
29 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
10 Dec 2023 AA Micro company accounts made up to 5 April 2023
19 Apr 2023 AD01 Registered office address changed from 26 College Lane Basildon Essex SS15 6GS England to 3 Hospital Cottages Crescent Road Brentwood Essex CM14 5JA on 19 April 2023
27 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
03 Dec 2022 AA Micro company accounts made up to 5 April 2022
18 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
24 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
12 Dec 2020 AA Micro company accounts made up to 5 April 2020
22 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
14 Dec 2019 AA Micro company accounts made up to 5 April 2019
06 Oct 2019 PSC04 Change of details for Ms Heather Mclean as a person with significant control on 1 October 2019
06 Oct 2019 CH01 Director's details changed for Ms Heather Mclean on 1 October 2019
06 Oct 2019 AD01 Registered office address changed from 61 Danes Way Pilgrims Hatch Brentwood Essex CM15 9JT England to 26 College Lane Basildon Essex SS15 6GS on 6 October 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
18 Feb 2019 PSC04 Change of details for Ms Heather Bond as a person with significant control on 5 August 2017
04 Jan 2019 AA Micro company accounts made up to 5 April 2018
21 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 5 April 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
08 Aug 2017 CH01 Director's details changed for Ms Heather Bond on 5 August 2017
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
22 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 5 April 2017
27 May 2016 AD01 Registered office address changed from 101 High Road Ongar CM5 9DX England to 61 Danes Way Pilgrims Hatch Brentwood Essex CM15 9JT on 27 May 2016
27 May 2016 TM01 Termination of appointment of Natasha Barry as a director on 27 May 2016