Advanced company searchLink opens in new window

THE BATTERY RECYCLING COMPANY LTD

Company number 13827157

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)
16 May 2024 AD01 Registered office address changed from Mountbatten House Grosvenor Square Southampton SO152RP to Mountbatten House Grosevenor Square Southampton SO15 2RP on 16 May 2024
23 Apr 2024 AD01 Registered office address changed from 75 Hawksbill Way Peterborough PE2 8NS England to Mountbatten House Grosvenor Square Southampton SO152RP on 23 April 2024
03 Apr 2024 LIQ02 Statement of affairs
03 Apr 2024 600 Appointment of a voluntary liquidator
03 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-14
09 Nov 2023 AA Micro company accounts made up to 31 August 2023
23 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
23 Sep 2023 PSC07 Cessation of Bruno Thompson as a person with significant control on 9 September 2023
23 Sep 2023 TM01 Termination of appointment of Bruno Thompson as a director on 9 September 2023
08 Sep 2023 AD01 Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 75 Hawksbill Way Peterborough PE2 8NS on 8 September 2023
15 Aug 2023 AP01 Appointment of Mr Francesco Perticarari as a director on 21 July 2023
14 Aug 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 August 2023
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 11 June 2023
  • GBP 10.21131
25 Apr 2023 MA Memorandum and Articles of Association
25 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 10.15977
06 Mar 2023 AA Micro company accounts made up to 31 January 2023
16 Jan 2023 CH01 Director's details changed for Mr Bruno Thompson on 16 January 2023
16 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
15 Sep 2022 PSC04 Change of details for Mr Keith Alan Brent as a person with significant control on 28 July 2022
14 Sep 2022 CH01 Director's details changed for Mr Keith Alan Brent on 14 September 2022
14 Sep 2022 PSC04 Change of details for Mr Keith Alan Brent as a person with significant control on 14 September 2022
14 Sep 2022 AD01 Registered office address changed from 75 Hawksbill Way Peterborough PE2 8NS England to 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 14 September 2022
03 Aug 2022 PSC01 Notification of Bruno Thompson as a person with significant control on 31 May 2022
28 Jul 2022 TM01 Termination of appointment of Lucas Georg Paul Josten as a director on 28 July 2022