- Company Overview for BATEMANS LIMITED (02349026)
- Filing history for BATEMANS LIMITED (02349026)
- People for BATEMANS LIMITED (02349026)
- Charges for BATEMANS LIMITED (02349026)
- More for BATEMANS LIMITED (02349026)
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) |
---|---|---|---|
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
01 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
14 Jul 2015 | AUD | Auditor's resignation | |
03 Jul 2015 | AP01 | Appointment of Mr John Barry Lloyd as a director on 2 July 2015 | |
03 Jul 2015 | AP03 | Appointment of Mr Howard Thomas Woolgar as a secretary on 2 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Philip Duncan Stott as a director on 2 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Bryan Lloyd as a director on 2 July 2015 | |
13 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Feb 2015 | TM01 | Termination of appointment of Ian Lee Worth as a director on 30 January 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Ian Lee Worth as a secretary on 30 January 2015 | |
04 Feb 2015 | MAR | Re-registration of Memorandum and Articles | |
04 Feb 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
04 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2015 | RR02 | Re-registration from a public company to a private limited company | |
21 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
14 May 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
04 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
19 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders |