Advanced company searchLink opens in new window

R D BATES LIMITED

Company number 07756729

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)
13 Jul 2016 AD01 Registered office address changed from 6 Weekday Cross Nottingham NG1 2GF to C/O Rothera Sharp 2 Kayes Walk the Lace Market Nottingham Nottinghamshire NG1 1PZ on 13 July 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4
26 Aug 2015 AA01 Previous accounting period shortened from 31 August 2015 to 30 April 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Nov 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4
17 Nov 2014 CH01 Director's details changed for Mr Richard David Bates on 17 November 2014
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
19 Sep 2013 CH01 Director's details changed for Mr Richard David Bates on 1 August 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
30 Oct 2012 CERTNM Company name changed s & p no 7 LIMITED\certificate issued on 30/10/12
  • CONNOT ‐
26 Oct 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
22 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-07
09 Oct 2012 TM01 Termination of appointment of Tony Wilkinson as a director
09 Oct 2012 TM01 Termination of appointment of Roger Calvert as a director
09 Oct 2012 TM01 Termination of appointment of Duncan Godfrey as a director
30 Aug 2011 NEWINC Incorporation