BATEMAN CHEDDLETON LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to Island Works Cheadle Road Cheddleton Leek Staffordshire ST13 7HN on 2025-01-09

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-14 with updates

View Document

05/11/245 November 2024 Full accounts made up to 2024-01-31

View Document

18/10/2418 October 2024 Notification of Bateman Staffordshire Limited as a person with significant control on 2023-02-16

View Document

18/10/2418 October 2024 Cessation of Edward Bateman as a person with significant control on 2023-02-16

View Document

18/10/2418 October 2024 Director's details changed for Mr Thomas Melvyn Bateman on 2021-04-01

View Document

31/10/2331 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-14 with updates

View Document

02/02/232 February 2023 Group of companies' accounts made up to 2022-01-31

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/05/2015 May 2020 CURRSHO FROM 31/08/2019 TO 31/01/2019

View Document

27/03/2027 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 100

View Document

16/03/2016 March 2020 10/03/2020

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR LESLIE MELVYN BATEMAN

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR THOMAS MELVYN BATEMAN

View Document

11/03/2011 March 2020 CESSATION OF GEOFFREY HAROLD AS A PSC

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BATEMAN

View Document

11/03/2011 March 2020 CESSATION OF ROBERT ANTHONY BAILEY AS A PSC

View Document

07/02/207 February 2020 COMPANY NAME CHANGED ANTSY LIMITED CERTIFICATE ISSUED ON 07/02/20

View Document

06/02/206 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 99.15

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR EDWARD BATEMAN

View Document

05/02/205 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 55.55

View Document

05/02/205 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 32.75

View Document

05/02/205 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 9.95

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAROLD

View Document

05/02/205 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 78.35

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM G1 BELLRINGER ROAD TRENTHAM STOKE-ON-TRENT ST4 8GB UNITED KINGDOM

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/08/1815 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company