BATES OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of David Richard Martin as a director on 2025-07-29

View Document

31/07/2531 July 2025 NewTermination of appointment of Kurt Charles Johnson as a director on 2025-07-29

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Resolutions

View Document

15/05/2515 May 2025 Statement of capital on 2025-05-15

View Document

15/05/2515 May 2025

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024

View Document

13/10/2413 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/10/2413 October 2024

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023

View Document

01/08/231 August 2023 Appointment of Alexander Ashby as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Kurt Charles Johnson as a director on 2023-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

22/11/2222 November 2022 Appointment of Nicholas Paul Douglas as a director on 2022-11-15

View Document

22/11/2222 November 2022 Termination of appointment of Jonathan Peter Hornby as a director on 2022-11-15

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

04/04/164 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR JONATHAN PETER HORNBY

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 26/03/2014

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED CHARLES WARD VAN DER WELLE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 ARTICLES OF ASSOCIATION

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 £ NC 1000/210000000 10

View Document

05/06/065 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/065 June 2006 NC INC ALREADY ADJUSTED 10/03/05

View Document

25/05/0625 May 2006 NC INC ALREADY ADJUSTED 10/03/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1-5 MIDFORD PLACE LONDON W1T 5BH

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

31/08/0131 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS; AMEND

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 83/89 WHITFIELD STREET LONDON W1A 4XA

View Document

01/06/981 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/9824 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 ADOPT MEM AND ARTS 02/12/97

View Document

14/07/9714 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 AUDITOR'S RESIGNATION

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 Certificate of change of name

View Document

02/03/952 March 1995 COMPANY NAME CHANGED BSB OVERSEAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 S386 DISP APP AUDS 31/12/91

View Document

04/07/914 July 1991 REGISTERED OFFICE CHANGED ON 04/07/91 FROM: 57 BERKLEY SQUARE LONDON W1X 5DH

View Document

04/07/914 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

30/06/9130 June 1991 RETURN MADE UP TO 27/03/91; CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9118 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/05/9025 May 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 COMPANY NAME CHANGED GRANARD ROWLAND HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/01/90

View Document

17/01/9017 January 1990 Certificate of change of name

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM: REX HOUSE 12 LOWER REGENT STREET LONDON SW1Y 4PE

View Document

15/01/9015 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/8927 June 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/08/8825 August 1988 WD 25/07/88 AD 24/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

14/07/8814 July 1988 WD 03/06/88 PD 24/02/88--------- £ SI 2@1

View Document

08/06/888 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/05/886 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/8821 April 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 REGISTERED OFFICE CHANGED ON 21/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

21/04/8821 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/8820 April 1988 COMPANY NAME CHANGED ULTRAWILD LIMITED CERTIFICATE ISSUED ON 21/04/88

View Document

03/02/883 February 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/883 February 1988 Incorporation

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