Download leads from Nexok and grow your business. Find out more

Battlefield 1403 Limited

Documents

Total Documents79
Total Pages456

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020
29 September 2020Appointment of Mr Robert William Jagger as a director on 23 September 2020
13 April 2020Confirmation statement made on 21 March 2020 with updates
1 April 2020Secretary's details changed for Mr Jeremy Jagger on 21 March 2020
1 April 2020Change of details for Mrs Joyce Marian Jagger as a person with significant control on 21 March 2020
1 April 2020Director's details changed for Mrs Joyce Marian Jagger on 21 March 2020
1 April 2020Change of details for Mr Jeremy Jagger as a person with significant control on 21 March 2020
1 April 2020Director's details changed for Mr Jeremy Jagger on 21 March 2020
18 December 2019Total exemption full accounts made up to 31 March 2019
25 April 2019Confirmation statement made on 21 March 2019 with updates
14 December 2018Total exemption full accounts made up to 31 March 2018
6 April 2018Confirmation statement made on 21 March 2018 with updates
22 December 2017Total exemption full accounts made up to 31 March 2017
3 April 2017Confirmation statement made on 21 March 2017 with updates
3 April 2017Confirmation statement made on 21 March 2017 with updates
8 January 2017Total exemption small company accounts made up to 31 March 2016
8 January 2017Total exemption small company accounts made up to 31 March 2016
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 80,002
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 80,002
12 December 2015Total exemption small company accounts made up to 31 March 2015
12 December 2015Total exemption small company accounts made up to 31 March 2015
10 November 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 80,002.00
10 November 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 80,002.00
20 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 October 2015Statement of company's objects
20 October 2015Statement of company's objects
20 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
28 December 2014Total exemption small company accounts made up to 31 March 2014
28 December 2014Total exemption small company accounts made up to 31 March 2014
4 June 2014Registration of charge 061756670001
4 June 2014Registration of charge 061756670001
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
19 April 2013Annual return made up to 21 March 2013 with a full list of shareholders
19 September 2012Total exemption small company accounts made up to 31 March 2012
19 September 2012Total exemption small company accounts made up to 31 March 2012
30 August 2012Registered office address changed from C/O Martin-Kaye the Foundry Euston Way Telford Shropshire TF3 4LY on 30 August 2012
30 August 2012Registered office address changed from C/O Martin-Kaye the Foundry Euston Way Telford Shropshire TF3 4LY on 30 August 2012
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders
19 October 2011Total exemption small company accounts made up to 31 March 2011
19 October 2011Total exemption small company accounts made up to 31 March 2011
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
25 September 2010Total exemption small company accounts made up to 31 March 2010
25 September 2010Total exemption small company accounts made up to 31 March 2010
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
1 June 2009Return made up to 21/03/09; full list of members
1 June 2009Return made up to 21/03/09; full list of members
28 May 2009Director and secretary's change of particulars / jeremy jagger / 21/03/2009
28 May 2009Director and secretary's change of particulars / jeremy jagger / 21/03/2009
28 May 2009Director and secretary's change of particulars / jeremy jagger / 21/03/2009
28 May 2009Director and secretary's change of particulars / jeremy jagger / 21/03/2009
8 January 2009Total exemption small company accounts made up to 31 March 2008
8 January 2009Total exemption small company accounts made up to 31 March 2008
17 April 2008Return made up to 21/03/08; full list of members
17 April 2008Return made up to 21/03/08; full list of members
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2007New director appointed
16 April 2007New director appointed
14 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 1/2
14 April 2007New secretary appointed;new director appointed
14 April 2007Secretary resigned
14 April 2007Director resigned
14 April 2007Secretary resigned
14 April 2007Director resigned
14 April 2007New secretary appointed;new director appointed
14 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 1/2
21 March 2007Incorporation
21 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing