Advanced company searchLink opens in new window

BATES CONSORTIUM LIMITED

Company number 09007756

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 2024 CS01 Confirmation statement made on 31 October 2024 with updates
01 Oct 2024 AA01 Previous accounting period shortened from 31 December 2024 to 30 September 2024
24 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
28 Aug 2024 SH01 Statement of capital following an allotment of shares on 24 July 2024
  • GBP 208
22 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ 09/05/2024
22 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2024 SH10 Particulars of variation of rights attached to shares
22 May 2024 SH08 Change of share class name or designation
22 May 2024 MA Memorandum and Articles of Association
20 May 2024 AP01 Appointment of Mr Simon Mark Fieldhouse as a director on 9 May 2024
20 May 2024 PSC07 Cessation of Christopher Fuller as a person with significant control on 9 May 2024
20 May 2024 PSC07 Cessation of Barry Richard Fuller as a person with significant control on 9 May 2024
20 May 2024 PSC02 Notification of Spectre Bidco Limited as a person with significant control on 9 May 2024
20 May 2024 TM02 Termination of appointment of Barry Fuller as a secretary on 9 May 2024
16 May 2024 MR01 Registration of charge 090077560001, created on 9 May 2024
02 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
22 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with updates
14 Dec 2022 CH01 Director's details changed for Mr Christopher Fuller on 23 May 2022
14 Dec 2022 PSC04 Change of details for Mr Christopher Fuller as a person with significant control on 23 May 2022
03 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 28 May 2022 with updates
07 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 1 May 2019
08 Dec 2021 CH01 Director's details changed for Mr Barry Richard Fuller on 8 December 2021
08 Dec 2021 CH01 Director's details changed for Mr Christopher Fuller on 1 July 2014