About

Registered Number: 04887675
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Suite 10, Somerset House Scotton Business Centre, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JN,

 

Established in 2003, N.J. Batchelor Building Ltd are based in Knaresborough in North Yorkshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, Nigel James 04 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BATCHELOR, Joanne Claire 04 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 10 March 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 17 April 2016
AR01 - Annual Return 22 September 2015
AD01 - Change of registered office address 06 April 2015
AA - Annual Accounts 06 April 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 31 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 04 August 2009
287 - Change in situation or address of Registered Office 05 April 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
AA - Annual Accounts 05 July 2005
225 - Change of Accounting Reference Date 04 July 2005
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.