FRANKLIN BATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

06/06/236 June 2023 Change of details for Mr Simon Mark Voice as a person with significant control on 2017-06-07

View Document

05/06/235 June 2023 Change of details for Mr Alex Vijayan Mauree as a person with significant control on 2017-06-07

View Document

05/06/235 June 2023 Director's details changed for Mr Alex Vijayan Mauree on 2021-07-21

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Director's details changed for Mr Simon Mark Voice on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mrs Julie Voice on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr Simon Mark Voice as a person with significant control on 2022-10-07

View Document

13/09/2213 September 2022 Registered office address changed from Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA England to Brook House Downmill Road Bracknell Berkshire RG12 1QS on 2022-09-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2018

View Document

02/08/192 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16

View Document

02/08/192 August 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/15

View Document

29/07/1929 July 2019 ADOPT ARTICLES 01/04/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX VIJAYAN MAUREE / 11/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK VOICE / 11/07/2019

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS JULIE VOICE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED DR ARLINA MAUREE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK VOICE / 20/06/2018

View Document

19/01/1819 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ALEX MAUREE

View Document

28/05/1528 May 2015 SUB-DIVISION 23/03/15

View Document

28/05/1528 May 2015 SUB DIVISION OF SHARES 23/03/2015

View Document

28/05/1528 May 2015 SUB DIVISION OF SHARES 23/03/2015

View Document

28/05/1528 May 2015 23/03/15 STATEMENT OF CAPITAL GBP 10.00

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/06/1418 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/06/137 June 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