Batt Cables Public Ltd Company was registered on 17 February 1978 and has its registered office in Erith, it has a status of "Active". The business is VAT Registered in the UK. There are 7 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Stephen Martin | 01 January 2005 | - | 1 |
HOLM, Peter John | N/A | - | 1 |
WADDINGTON, Robert | 01 January 2005 | - | 1 |
BATT, Robert Frederick | N/A | 03 February 1995 | 1 |
HOLM, Jens Allan | N/A | 03 August 1998 | 1 |
JONES, Philip Owen | 30 September 1997 | 27 October 2017 | 1 |
POWELL, Allan Stephen | 30 September 1997 | 07 January 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 26 March 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 30 March 2018 | |
AA - Annual Accounts | 07 November 2017 | |
TM01 - Termination of appointment of director | 30 October 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
MR01 - N/A | 05 October 2015 | |
MR01 - N/A | 05 October 2015 | |
MR01 - N/A | 02 October 2015 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 05 April 2013 | |
CH01 - Change of particulars for director | 05 April 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 11 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
CH01 - Change of particulars for director | 11 May 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH03 - Change of particulars for secretary | 21 April 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 16 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 April 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
353 - Register of members | 16 April 2009 | |
AUD - Auditor's letter of resignation | 04 November 2008 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 07 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 15 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
AA - Annual Accounts | 22 October 2004 | |
288b - Notice of resignation of directors or secretaries | 15 October 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
395 - Particulars of a mortgage or charge | 19 May 2004 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 24 October 2003 | |
363s - Annual Return | 05 April 2003 | |
AA - Annual Accounts | 23 October 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2002 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 30 March 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 12 April 1999 | |
AA - Annual Accounts | 21 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 August 1998 | |
363s - Annual Return | 31 March 1998 | |
AA - Annual Accounts | 24 October 1997 | |
288a - Notice of appointment of directors or secretaries | 10 October 1997 | |
288a - Notice of appointment of directors or secretaries | 10 October 1997 | |
395 - Particulars of a mortgage or charge | 23 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 1997 | |
395 - Particulars of a mortgage or charge | 23 August 1997 | |
363s - Annual Return | 07 April 1997 | |
288a - Notice of appointment of directors or secretaries | 31 December 1996 | |
288b - Notice of resignation of directors or secretaries | 31 December 1996 | |
AA - Annual Accounts | 25 October 1996 | |
363x - Annual Return | 02 April 1996 | |
AA - Annual Accounts | 03 October 1995 | |
363s - Annual Return | 30 March 1995 | |
288 - N/A | 03 March 1995 | |
AA - Annual Accounts | 06 October 1994 | |
363x - Annual Return | 29 March 1994 | |
395 - Particulars of a mortgage or charge | 02 December 1993 | |
AA - Annual Accounts | 06 October 1993 | |
363s - Annual Return | 30 March 1993 | |
RESOLUTIONS - N/A | 14 October 1992 | |
RESOLUTIONS - N/A | 14 October 1992 | |
CERT6 - Re-registration of a company from unlimited to PLC | 14 October 1992 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 14 October 1992 | |
AUDS - Auditor's statement | 14 October 1992 | |
BS - Balance sheet | 14 October 1992 | |
AUDR - Auditor's report | 14 October 1992 | |
MAR - Memorandum and Articles - used in re-registration | 14 October 1992 | |
43(3) - Application by a private company for re-registration as a public company | 14 October 1992 | |
RESOLUTIONS - N/A | 23 April 1992 | |
CERTNM - Change of name certificate | 22 April 1992 | |
363s - Annual Return | 30 March 1992 | |
363a - Annual Return | 30 May 1991 | |
288 - N/A | 30 October 1990 | |
363 - Annual Return | 11 April 1990 | |
363 - Annual Return | 16 May 1989 | |
363 - Annual Return | 13 September 1988 | |
363 - Annual Return | 27 November 1987 | |
363 - Annual Return | 11 December 1986 | |
NEWINC - New incorporation documents | 17 February 1978 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 September 2015 | Outstanding |
N/A |
A registered charge | 29 September 2015 | Outstanding |
N/A |
A registered charge | 29 September 2015 | Outstanding |
N/A |
All assets debenture | 17 May 2004 | Outstanding |
N/A |
Mortgage deed | 18 September 1997 | Outstanding |
N/A |
Debenture deed | 19 August 1997 | Outstanding |
N/A |
Mortgage | 18 November 1993 | Outstanding |
N/A |