WILLIAM BATTLE ASSOCIATES LIMITED

03905589
62 WEST CROSS LANE WEST CROSS SWANSEA WALES SA3 5LU

Documents

Documents
Date Category Description Pages
17 Dec 2024 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Sep 2024 accounts Annual Accounts 5 Buy now
17 Jun 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 accounts Annual Accounts 7 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2023 accounts Annual Accounts 7 Buy now
15 Jun 2022 accounts Annual Accounts 7 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 7 Buy now
13 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 7 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 7 Buy now
15 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2018 accounts Annual Accounts 8 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2017 accounts Annual Accounts 3 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
27 May 2016 accounts Annual Accounts 3 Buy now
22 Jan 2016 annual-return Annual Return 5 Buy now
08 May 2015 accounts Annual Accounts 3 Buy now
02 Feb 2015 annual-return Annual Return 5 Buy now
16 Jun 2014 accounts Annual Accounts 3 Buy now
06 Feb 2014 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 3 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
09 Mar 2012 accounts Annual Accounts 7 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
28 Mar 2011 accounts Annual Accounts 7 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
25 Jun 2010 accounts Annual Accounts 7 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 officers Change of particulars for director (Peter John Sidney Jenner) 2 Buy now
09 Feb 2010 officers Change of particulars for secretary (Jennifer Irene Frost) 1 Buy now
24 Jun 2009 accounts Annual Accounts 10 Buy now
26 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
12 Feb 2008 accounts Annual Accounts 6 Buy now
25 Jan 2008 annual-return Return made up to 12/01/08; full list of members 3 Buy now
07 Jun 2007 officers New secretary appointed 2 Buy now
05 Apr 2007 officers Secretary resigned 1 Buy now
26 Mar 2007 accounts Annual Accounts 6 Buy now
01 Mar 2007 annual-return Return made up to 12/01/07; full list of members 7 Buy now
01 Mar 2007 officers New secretary appointed 2 Buy now
06 Feb 2007 address Registered office changed on 06/02/07 from: suite 64-67 bynea business centr bynea business park heol y bwlch llanelli carmarthenshire SA14 9SU 1 Buy now
18 Jul 2006 officers Director resigned 1 Buy now
16 Mar 2006 address Registered office changed on 16/03/06 from: york chambers york street swansea SA1 3NJ 1 Buy now
22 Feb 2006 accounts Annual Accounts 6 Buy now
14 Feb 2006 annual-return Return made up to 12/01/06; full list of members 7 Buy now
20 Jul 2005 accounts Annual Accounts 5 Buy now
27 Jan 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
17 May 2004 accounts Annual Accounts 5 Buy now
20 Jan 2004 annual-return Return made up to 12/01/04; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 5 Buy now
21 Jan 2003 annual-return Return made up to 12/01/03; full list of members 7 Buy now
29 Nov 2002 officers New director appointed 1 Buy now
26 Nov 2002 officers Director resigned 1 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
20 Nov 2002 annual-return Return made up to 12/01/02; full list of members 6 Buy now
20 Nov 2002 capital Ad 26/02/01--------- £ si 2@1=2 £ ic 100/102 2 Buy now
20 Nov 2002 capital Nc inc already adjusted 26/02/01 1 Buy now
20 Nov 2002 resolution Resolution 1 Buy now
20 Aug 2002 accounts Annual Accounts 6 Buy now
24 Jul 2001 accounts Annual Accounts 8 Buy now
13 Apr 2001 capital Ad 11/01/01--------- £ si 98@1 2 Buy now
13 Feb 2001 annual-return Return made up to 12/01/01; full list of members 6 Buy now
12 Apr 2000 accounts Accounting reference date shortened from 31/01/01 to 30/09/00 1 Buy now
27 Jan 2000 address Registered office changed on 27/01/00 from: bridge house 181 queen victoria street london EC4V 4DZ 1 Buy now
27 Jan 2000 officers Secretary resigned 1 Buy now
27 Jan 2000 officers New secretary appointed 2 Buy now
27 Jan 2000 officers Director resigned 1 Buy now
27 Jan 2000 officers New director appointed 2 Buy now
12 Jan 2000 incorporation Incorporation Company 15 Buy now