BATEMAN OPTICIANS LTD

Company Documents

DateDescription
30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-11-20

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

13/07/2313 July 2023 Administrator's progress report

View Document

12/05/2312 May 2023 Statement of affairs with form AM02SOA

View Document

30/01/2330 January 2023 Result of meeting of creditors

View Document

03/01/233 January 2023 Statement of administrator's proposal

View Document

18/12/2218 December 2022 Appointment of an administrator

View Document

18/12/2218 December 2022 Registered office address changed from Unit 3 the Market Place Blackwood NP12 1AU Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2022-12-18

View Document

07/10/227 October 2022 Director's details changed for Mr Elliot George Campion Bateman on 2022-10-01

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

07/10/227 October 2022 Director's details changed for Mr Elliot George Campion Bateman on 2022-10-01

View Document

11/11/2111 November 2021 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Change of name with request to seek comments from relevant body

View Document

28/10/2128 October 2021 Change of name notice

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 REGISTERED OFFICE CHANGED ON 16/02/2020 FROM BATEMAN OPTICIANS HIGH STREET BLACKWOOD NP12 1BA WALES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT GEORGE CAMPION BATEMAN / 05/10/2018

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM C/O PETER HONG OPTICIANS 69 HIGH STREET BLACKWOOD GWENT NP12 1BA

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM HAYVENHURSTS LINKS BUSINESS PARK FAIRWAY HOUSE, FORTRAN ROAD CARDIFF ST MELLONS CF3 0LT

View Document

17/12/1517 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087460270002

View Document

16/03/1516 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087460270001

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information