Advanced company searchLink opens in new window

BATES OFFICE SERVICES LTD

Company number 03352929

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)
19 Nov 2015 AA Group of companies' accounts made up to 30 April 2015
30 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
06 Feb 2015 AA Group of companies' accounts made up to 30 April 2014
30 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
30 Oct 2014 AD02 Register inspection address has been changed from Unit P Acorn Industrial Park, Crayford Road Crayford Dartford Kent DA1 4AL to A1-a4 Knights Park Industrial Estate Knight Road Rochester Kent ME2 2LS
06 Sep 2014 AD01 Registered office address changed from Unit P Acorn Industrial Park, Crayford Road Crayford Dartford Kent DA1 4AL to Units a1 - a4 Knights Park Industrial Estate Knight Road Rochester Kent ME2 2LS on 6 September 2014
01 Aug 2014 TM01 Termination of appointment of Carl Dovey as a director on 31 July 2014
08 Jul 2014 CH01 Director's details changed for Mrs Jacqueline Joseph on 13 June 2014
03 Jun 2014 AP01 Appointment of Mr Carl Dovey as a director
19 May 2014 SH08 Change of share class name or designation
19 May 2014 CC04 Statement of company's objects
19 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 25/04/2014
  • RES12 ‐ Resolution of varying share rights or name
20 Apr 2014 TM01 Termination of appointment of Carl Dovey as a director
05 Apr 2014 MR01 Registration of charge 033529290009
14 Mar 2014 MR01 Registration of charge 033529290008
22 Nov 2013 AA Accounts for a medium company made up to 30 April 2013
30 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
30 Oct 2013 AP01 Appointment of Mr Mark Garside as a director
30 Oct 2013 TM01 Termination of appointment of Paul Moody as a director
05 Feb 2013 AA Accounts for a medium company made up to 30 April 2012
29 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
29 Oct 2012 AP01 Appointment of Mr David Simon Taylor as a director
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
08 Nov 2011 AP01 Appointment of Mr Paul Aaron Moody as a director