- Company Overview for BATES REGENERATION LIMITED (06900078)
- Filing history for BATES REGENERATION LIMITED (06900078)
- People for BATES REGENERATION LIMITED (06900078)
- More for BATES REGENERATION LIMITED (06900078)
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) |
---|---|---|---|
17 Feb 2015 | AP01 | Appointment of Mr Philip Michael Wilson as a director on 10 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of Jeremy Richard Hague as a director on 6 February 2015 | |
14 May 2014 | AR01 |
Annual return made up to 8 May 2014
Statement of capital on 2014-05-14
|
|
24 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
22 May 2013 | AR01 | Annual return made up to 8 May 2013 | |
11 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
09 May 2012 | AA | Full accounts made up to 30 September 2011 | |
12 Jul 2011 | AP01 | Appointment of Mr Paul Bernard Langley as a director | |
08 Jul 2011 | TM01 | Termination of appointment of Graham Smith as a director | |
13 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
08 Feb 2011 | AA | Full accounts made up to 30 September 2010 | |
29 Oct 2010 | AD01 | Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 29 October 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Mr John Michael Shuttleworth on 30 September 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Mr Edward Charles Peat on 30 September 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Jeremy Richard Hague on 30 September 2010 | |
29 Oct 2010 | CH03 | Secretary's details changed for Mr David Joseph Martin on 30 September 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from West Cornforth Ferryhill County Durham DL17 9EU on 19 October 2010 | |
12 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
15 Jan 2010 | AP01 | Appointment of Graham Smith as a director | |
15 Jan 2010 | TM01 | Termination of appointment of Gavin Styles as a director | |
15 Jan 2010 | TM01 | Termination of appointment of Ian Morl as a director | |
12 Jan 2010 | CERTNM |
Company name changed sandco 1123 LIMITED\certificate issued on 12/01/10
|
|
02 Jan 2010 | RESOLUTIONS |
Resolutions
|