- Company Overview for BATES WESTON AUDIT LIMITED (02642288)
- Filing history for BATES WESTON AUDIT LIMITED (02642288)
- People for BATES WESTON AUDIT LIMITED (02642288)
- Charges for BATES WESTON AUDIT LIMITED (02642288)
- More for BATES WESTON AUDIT LIMITED (02642288)
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) |
---|---|---|---|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
03 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2014
|
|
22 May 2014 | RESOLUTIONS |
Resolutions
|
|
22 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 22 May 2014
|
|
14 May 2014 | SH03 | Purchase of own shares. | |
09 May 2014 | SH03 | Purchase of own shares. | |
30 Apr 2014 | TM01 | Termination of appointment of Russell Carman as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 | Annual return made up to 12 August 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for Mr Wayne Douglas Thomas on 20 August 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr Ian Keith Neal on 21 August 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr Glyn Anthony Evans on 21 August 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr Russell John Carman on 21 August 2012 | |
21 Aug 2012 | CH03 | Secretary's details changed for Mr Ian Keith Neal on 21 August 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
30 Mar 2011 | CERTNM |
Company name changed bw business services LIMITED\certificate issued on 30/03/11
|
|
30 Mar 2011 | CONNOT | Change of name notice | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Mr Richard John Smith on 23 July 2010 |