Advanced company searchLink opens in new window

BATEMAN BUILDING COMPANY LIMITED

Company number 00261587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2017 TM01 Termination of appointment of Joanna Margaret Hoad as a director on 8 January 2017
10 Jan 2017 AP01 Appointment of Mr Christopher Kinnersley Nixon as a director on 8 January 2017
10 Jan 2017 AP01 Appointment of Mr Andrew Nixon as a director on 8 January 2017
10 Jan 2017 TM01 Termination of appointment of Olaf James Nixon as a director on 8 January 2017
10 Jan 2017 TM02 Termination of appointment of Andrew Nixon as a secretary on 8 January 2017
19 Sep 2016 AD01 Registered office address changed from , C/O Waterfords Accountants, 80 High Street, Brentford, Middlesex, TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
25 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,312
25 Jan 2016 AD01 Registered office address changed from , 35 Cranford Drive, Hayes, Middlesex, UB3 4LB, England to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 25 January 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Apr 2015 AD01 Registered office address changed from , C/O Sears Morgan, Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 20 April 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,312
02 Jan 2015 AD02 Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to 50 Lincroft Cranfield Bedford MK43 0HT
08 Dec 2014 TM01 Termination of appointment of David Henry Nixon as a director on 26 November 2014
22 Nov 2014 MR04 Satisfaction of charge 11 in full
22 Nov 2014 MR04 Satisfaction of charge 12 in full
14 Oct 2014 AP01 Appointment of Mrs Joanna Margaret Hoad as a director on 13 July 2014
14 Oct 2014 TM02 Termination of appointment of David Henry Nixon as a secretary on 13 July 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 15,312
22 Aug 2013 MR01 Registration of charge 002615870015
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Feb 2013 AD04 Register(s) moved to registered office address