BATES JPW ADVERTISING LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Final Gazette dissolved following liquidation

View Document

16/07/2416 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-03-15

View Document

21/12/2321 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21

View Document

27/03/2327 March 2023 Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-03-27

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Statement of affairs

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

17/03/2317 March 2023 Satisfaction of charge 3 in full

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 18 ST. CROSS STREET LONDON EC1N 8UN ENGLAND

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT 3.3, LAFONE HOUSE 11-13 WESTON STREET LONDON SE1 3ER ENGLAND

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM UNIT B.01, TROWBRAY HOUSE WESTON STREET LONDON SE1 3QB

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 1ST FLOOR, INTERNATIONAL HOUSE WORLD TRADE CENTRE 1 ST KATHARINES WAY LONDON E1W 1UN

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 SECRETARY APPOINTED MR ANDREW EDWARD BATES

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY DIANE EASDON

View Document

27/06/1327 June 2013 29/03/13 STATEMENT OF CAPITAL GBP 33000

View Document

13/06/1313 June 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

09/01/139 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/12/1021 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/1022 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/1021 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/01/107 January 2010 COMPANY NAME CHANGED BATES TAVNER RESOURCES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 07/01/10

View Document

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD BATES / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE CATHERINE EASDON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD COSHER BATES / 06/01/2010

View Document

07/12/097 December 2009 ALTER ARTICLES 12/11/2009

View Document

07/12/097 December 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0912 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE NEWTON

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

18/04/9718 April 1997 P.O.S 48000 £1 SH 27/03/97

View Document

18/04/9718 April 1997 P.O.S 48000 £1 SH 27/03/97

View Document

18/04/9718 April 1997 £ IC 80000/32000 27/03/97 £ SR 48000@1=48000

View Document

18/04/9718 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9221 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

02/01/912 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/90

View Document

01/02/901 February 1990 COMPANY NAME CHANGED ALFRED BATES & SON LIMITED CERTIFICATE ISSUED ON 02/02/90

View Document

10/01/9010 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: 63 CARTER LANE LUDGATE HILL LONDON EC4 5D7

View Document

19/12/8919 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

25/02/8825 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 COMPANY NAME CHANGED ALFRED BATES (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 20/06/86

View Document

22/01/6922 January 1969 DIR / SEC APPOINT / RESIGN

View Document

13/12/6313 December 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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