BATES OF ATHERSTONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-03-31 with updates

View Document

03/01/253 January 2025 Appointment of Mrs Rebecca Gothard as a director on 2024-12-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-11 with updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Change of details for Mr Matthew James Gothard as a person with significant control on 2023-09-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-11 with updates

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

10/10/2310 October 2023 Cessation of Rebecca Gothard as a person with significant control on 2023-09-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Change of details for Mrs Rebecca Gothard as a person with significant control on 2023-04-01

View Document

12/05/2312 May 2023 Director's details changed for Mr Matthew James Gothard on 2023-04-01

View Document

12/05/2312 May 2023 Change of details for Mrs Rebecca Gothard as a person with significant control on 2023-04-01

View Document

12/05/2312 May 2023 Change of details for Mr Matthew James Gothard as a person with significant control on 2023-04-01

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

22/10/2122 October 2021 Change of details for Mr Matthew James Gothard as a person with significant control on 2021-10-04

View Document

22/10/2122 October 2021 Notification of Rebecca Gothard as a person with significant control on 2021-10-04

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

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

View Accounts

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GOTHARD / 05/06/2020

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

07/10/207 October 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GOTHARD / 05/06/2020

View Document

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

View Accounts

21/03/2021 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GOTHARD / 09/11/2018

View Document

11/09/1911 September 2019 CESSATION OF ASHLEY HAYNES AS A PSC

View Document

05/02/195 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1817 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/12/1817 December 2018 09/11/18 STATEMENT OF CAPITAL GBP 50

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HAYNES

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/01/1417 January 2014 COMPANY NAME CHANGED HAYNES & GOTHARD LIMITED CERTIFICATE ISSUED ON 17/01/14

View Document

17/01/1417 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1311 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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