About

Registered Number: 04019605
Date of Incorporation: 22/06/2000 (24 years ago)
Company Status: Active
Registered Address: 3rd Floor Marlborough House, Holly Walk, Leamington Spa, Warwickshire, CV32 4XP,

 

Having been setup in 2000, Rebecca Battman Ltd has its registered office in Leamington Spa, Warwickshire. There are 3 directors listed as Battman, Geoffrey Neil, Battman, Rebecca Margaret, Ward, Frances Mary for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Frances Mary 22 June 2000 30 August 2005 1
Secretary Name Appointed Resigned Total Appointments
BATTMAN, Geoffrey Neil 31 March 2007 02 November 2016 1
BATTMAN, Rebecca Margaret 22 June 2000 31 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 14 July 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2019
RESOLUTIONS - N/A 19 December 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
TM02 - Termination of appointment of secretary 02 November 2016
AD01 - Change of registered office address 02 November 2016
AR01 - Annual Return 18 August 2016
AA - Annual Accounts 26 July 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 29 January 2010
CH01 - Change of particulars for director 29 January 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 25 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 28 June 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
225 - Change of Accounting Reference Date 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
CERTNM - Change of name certificate 04 April 2007
CERTNM - Change of name certificate 27 March 2006
AA - Annual Accounts 13 March 2006
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 07 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
363s - Annual Return 21 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 29 April 2002
225 - Change of Accounting Reference Date 10 January 2002
363s - Annual Return 20 June 2001
CERTNM - Change of name certificate 02 October 2000
CERTNM - Change of name certificate 25 August 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.