BATCHFLOW HOLDINGS LIMITED - WARWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type total exemption full. 2022-09-26 View Report
Persons with significant control. Notification date: 2022-04-08. Psc name: Anna Packwood. 2022-05-11 View Report
Confirmation statement. Statement with updates. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2021-05-12 View Report
Accounts. Accounts type total exemption full. 2021-05-11 View Report
Accounts. Accounts type total exemption full. 2020-06-11 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2019-05-10 View Report
Accounts. Accounts type total exemption full. 2019-05-03 View Report
Officers. Change date: 2019-04-03. Officer name: Stephen James David Packwood. 2019-04-03 View Report
Officers. Officer name: Ms Joan Sylvia Packwood. Change date: 2019-04-03. 2019-04-03 View Report
Officers. Officer name: David Charles Packwood. Change date: 2019-04-03. 2019-04-03 View Report
Officers. Officer name: Joan Sylvia Packwood. Change date: 2019-04-03. 2019-04-03 View Report
Persons with significant control. Psc name: Mr Stephen James David Packwood. Change date: 2019-04-03. 2019-04-03 View Report
Accounts. Accounts type total exemption full. 2018-05-25 View Report
Confirmation statement. Statement with no updates. 2018-05-21 View Report
Address. Old address: 9 Millar Court 43 Station Road Kenilworth Warwickshire CV8 1JD United Kingdom. New address: Bank Gallery High Street Kenilworth CV8 1LY. 2018-05-18 View Report
Accounts. Accounts type total exemption full. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Annual return. With made up date full list shareholders. 2016-05-25 View Report
Accounts. Accounts type total exemption small. 2016-04-21 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Accounts. Accounts type total exemption small. 2015-04-10 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Officers. Officer name: Joan Sylvia Packwood. Change date: 2014-01-22. 2014-05-28 View Report
Officers. Change date: 2014-01-22. Officer name: David Charles Packwood. 2014-05-28 View Report
Officers. Change date: 2014-01-22. Officer name: Joan Sylvia Packwood. 2014-05-28 View Report
Accounts. Accounts type total exemption small. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2013-05-16 View Report
Accounts. Accounts type total exemption small. 2013-05-16 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Gazette. Gazette filings brought up to date. 2012-09-12 View Report
Accounts. Accounts type total exemption small. 2012-09-11 View Report
Gazette. Gazette notice compulsary. 2012-09-11 View Report
Annual return. With made up date full list shareholders. 2011-06-22 View Report
Address. Move registers to sail company. 2011-06-22 View Report
Address. Change sail address company. 2011-06-22 View Report
Officers. Change date: 2010-05-10. Officer name: Stephen James David Packwood. 2011-06-22 View Report
Accounts. Accounts type total exemption small. 2011-03-21 View Report
Annual return. With made up date full list shareholders. 2010-07-26 View Report
Accounts. Accounts type total exemption small. 2010-04-20 View Report
Officers. Officer name: Stephen James David Packwood. 2010-02-11 View Report
Officers. Officer name: Joan Sylvia Packwood. 2010-02-04 View Report
Officers. Officer name: David Packwood. 2010-02-04 View Report
Annual return. Legacy. 2009-05-11 View Report
Accounts. Accounts type total exemption small. 2009-04-02 View Report
Annual return. Legacy. 2008-05-22 View Report
Accounts. Accounts type total exemption small. 2008-04-17 View Report