Advanced company searchLink opens in new window

BATES I.T. LTD

Company number 04142113

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)
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