BATEMAN SKIPS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Full accounts made up to 2024-03-31

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

25/09/2425 September 2024 Termination of appointment of Lee Bateman as a director on 2024-09-25

View Document

15/09/2415 September 2024 Registration of charge 049343070003, created on 2024-09-06

View Document

02/07/242 July 2024 Registration of charge 049343070002, created on 2024-06-28

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

17/04/2417 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

14/03/2414 March 2024 Satisfaction of charge 049343070001 in full

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Particulars of variation of rights attached to shares

View Document

17/11/2317 November 2023 Change of share class name or designation

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

16/11/2316 November 2023 Statement of company's objects

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

26/09/2326 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Notification of Rsk Environment Limited as a person with significant control on 2023-07-11

View Document

17/07/2317 July 2023 Withdrawal of a person with significant control statement on 2023-07-17

View Document

14/07/2314 July 2023 Appointment of Ms Abigail Sarah Draper as a director on 2023-07-11

View Document

14/07/2314 July 2023 Appointment of Ms Claire Knighton as a director on 2023-07-11

View Document

14/07/2314 July 2023 Termination of appointment of Carly Venn as a director on 2023-07-11

View Document

14/07/2314 July 2023 Termination of appointment of Mark Anthony Bateman as a director on 2023-07-11

View Document

14/07/2314 July 2023 Termination of appointment of Debra Teresa Bateman as a secretary on 2023-07-11

View Document

14/07/2314 July 2023 Appointment of Ms Sally Evans as a secretary on 2023-07-11

View Document

14/07/2314 July 2023 Registered office address changed from Broadmead Lane Industrial Estate Broadmead Lane Keynsham Bristol BS31 1st England to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr Alasdair Alan Ryder as a director on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Director's details changed for Mr Lee Bateman on 2022-10-27

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049343070001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BATEMAN / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CARLY VENN / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BATEMAN / 18/04/2018

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / DEBRA TERESA BATEMAN / 12/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 COMPANY NAME CHANGED BATEMANS SKIP HIRE LIMITED CERTIFICATE ISSUED ON 27/09/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 30-31 ST. JAMES PLACE, MANGOTSFIELD, BRISTOL AVON BS16 9JB

View Document

26/09/1726 September 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE BATEMAN / 07/01/2014

View Document

07/01/147 January 2014 Annual return made up to 16 October 2013 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CARLY VENN / 07/01/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 ADOPT ARTICLES 13/09/2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/119 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 13/09/11 STATEMENT OF CAPITAL GBP 400

View Document

12/10/1112 October 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS. CARLY VENN

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/10/1025 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE BATEMAN / 16/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY BATEMAN / 16/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information