BATES PRINT ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Mr Andre Michael Bates as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr Andre Michael Bates on 2025-05-14

View Document

13/05/2513 May 2025 Registered office address changed from 7 Castle Street Bridgwater Somerset TA6 3DT United Kingdom to 7 Castle Street Bridgwater Somerset TA6 3DD on 2025-05-13

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Registered office address changed from Thomas Westcott 7 Castle Street Bridgwater Somerset TA6 3DT to 7 Castle Street Bridgwater Somerset TA6 3DT on 2023-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/06/2013 June 2020 COMPANY NAME CHANGED JP SERVICES (LANGPORT) LIMITED CERTIFICATE ISSUED ON 13/06/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA PHILLIPS

View Document

23/10/1823 October 2018 CESSATION OF SANDRA PHILLIPS AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF JAMES PHILLIPS AS A PSC

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE MICHAEL BATES

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIPS

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA PHILLIPS

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ANDRE MICHAEL BATES

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM SANSON HOUSE BOW STREET LANGPORT SOMERSET TA10 9PR

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: C/O BUTTERWORTH JONES 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT UNITED KINGDOM

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
7 CASTLE STREET
BRIDGWATER
SOMERSET
TA6 3DT

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 7 CASTLE STREET BRIDGWATER SOMERSET TA6 3DT

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM:
C/O BUTTERWORTH JONES
7 CASTLE STREET
BRIDGWATER
SOMERSET
TA6 3DT
UNITED KINGDOM

View Document

24/03/1524 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILLIPS / 01/10/2009

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA PHILLIPS / 01/10/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 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