- Company Overview for BATES I.T. LTD (04142113)
- Filing history for BATES I.T. LTD (04142113)
- People for BATES I.T. LTD (04142113)
- Charges for BATES I.T. LTD (04142113)
- More for BATES I.T. LTD (04142113)
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) |
---|---|---|---|
12 Sep 2013 | AP01 | Appointment of Mr Leslie John Ely as a director | |
29 May 2013 | CH01 | Director's details changed for Mr Christopher Fuller on 1 May 2013 | |
29 May 2013 | CH03 | Secretary's details changed for Mr Barry Richard Fuller on 29 May 2013 | |
29 May 2013 | CH01 | Director's details changed for Mr Christopher Fuller on 29 May 2013 | |
29 May 2013 | CH01 | Director's details changed for Mr Barry Richard Fuller on 29 May 2013 | |
24 May 2013 | AD01 | Registered office address changed from Walkers House School Road Rayne Braintree Essex CM77 6ST England on 24 May 2013 | |
22 May 2013 | AD01 | Registered office address changed from 4 Flitch Industrial Estate Chelmsford Road Dunmow Essex CM6 1XJ on 22 May 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
12 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Mar 2012 | AP02 | Appointment of Rosewood Business Services Limited as a director | |
08 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Mr Christopher Fuller on 8 December 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
09 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
22 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8 | |
22 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Apr 2010 | AD01 | Registered office address changed from Waterfront Studios 53a North Woolwich Rd London E16 2AA on 22 April 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 |