About

Registered Number: 06175667
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Upper Battle Field, Shrewsbury, Shropshire, SY4 3DB

 

Based in Shrewsbury, Battlefield 1403 Ltd was registered on 21 March 2007, it has a status of "Active". Jagger, Jeremy, Jagger, Jeremy David, Jagger, Joyce Marian, Jagger, Robert William are listed as directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAGGER, Jeremy David 02 April 2007 - 1
JAGGER, Joyce Marian 02 April 2007 - 1
JAGGER, Robert William 23 September 2020 - 1
Secretary Name Appointed Resigned Total Appointments
JAGGER, Jeremy 02 April 2007 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
CS01 - N/A 13 April 2020
CH01 - Change of particulars for director 01 April 2020
CH03 - Change of particulars for secretary 01 April 2020
PSC04 - N/A 01 April 2020
CH01 - Change of particulars for director 01 April 2020
PSC04 - N/A 01 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 12 December 2015
SH01 - Return of Allotment of shares 10 November 2015
RESOLUTIONS - N/A 20 October 2015
CC04 - Statement of companies objects 20 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 December 2014
MR01 - N/A 04 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 June 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 17 April 2008
RESOLUTIONS - N/A 23 January 2008
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.