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

Alfreton Batley Limited

Documents

Total Documents34
Total Pages113

Filing History

5 November 2020Registered office address changed from 1 Woodcroft Lane Wirral CH63 8NL England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 5 November 2020
17 August 2020Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to 1 Woodcroft Lane Wirral CH63 8NL on 17 August 2020
18 June 2020Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 15 June 2020
18 June 2020Termination of appointment of James Douglas Turner as a director on 15 June 2020
18 June 2020Confirmation statement made on 15 June 2020 with updates
18 June 2020Cessation of Turner Little Company Nominees Limited as a person with significant control on 15 June 2020
18 June 2020Appointment of Geoffrey Looney as a director on 15 June 2020
18 June 2020Notification of Geoffrey Looney as a person with significant control on 15 June 2020
3 December 2019Accounts for a dormant company made up to 30 November 2019
12 July 2019Cessation of James Douglas Turner as a person with significant control on 12 July 2019
12 July 2019Confirmation statement made on 12 July 2019 with no updates
12 July 2019Cessation of Granville John Turner as a person with significant control on 12 July 2019
8 July 2019Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 8 July 2019
8 July 2019Change of details for Turner Little Company Nominees Limited as a person with significant control on 8 July 2019
11 June 2019Accounts for a dormant company made up to 30 November 2018
1 November 2018Change of details for Turner Little Company Nominees Limited as a person with significant control on 26 May 2017
1 November 2018Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017
1 November 2018Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017
1 November 2018Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017
1 November 2018Confirmation statement made on 1 November 2018 with no updates
1 November 2018Director's details changed for Mr James Douglas Turner on 26 May 2017
23 January 2018Accounts for a dormant company made up to 30 November 2017
1 November 2017Confirmation statement made on 1 November 2017 with no updates
1 November 2017Confirmation statement made on 1 November 2017 with no updates
28 June 2017Accounts for a dormant company made up to 30 November 2016
28 June 2017Accounts for a dormant company made up to 30 November 2016
26 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017
26 May 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 26 May 2017
2 November 2016Confirmation statement made on 1 November 2016 with updates
2 November 2016Confirmation statement made on 1 November 2016 with updates
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 1
22 April 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 1
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 1
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 1
Sign up now to grow your client base. Plans & Pricing