FRANKLIN BATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-05 with updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with updates |
06/06/236 June 2023 | Change of details for Mr Simon Mark Voice as a person with significant control on 2017-06-07 |
05/06/235 June 2023 | Change of details for Mr Alex Vijayan Mauree as a person with significant control on 2017-06-07 |
05/06/235 June 2023 | Director's details changed for Mr Alex Vijayan Mauree on 2021-07-21 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-06-30 |
07/10/227 October 2022 | Director's details changed for Mr Simon Mark Voice on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Mrs Julie Voice on 2022-10-07 |
07/10/227 October 2022 | Change of details for Mr Simon Mark Voice as a person with significant control on 2022-10-07 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-05 with updates |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
07/01/207 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/08/192 August 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2018 |
02/08/192 August 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/16 |
02/08/192 August 2019 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/06/15 |
29/07/1929 July 2019 | ADOPT ARTICLES 01/04/2019 |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX VIJAYAN MAUREE / 11/07/2019 |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK VOICE / 11/07/2019 |
10/07/1910 July 2019 | DIRECTOR APPOINTED MRS JULIE VOICE |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
10/07/1910 July 2019 | DIRECTOR APPOINTED DR ARLINA MAUREE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK VOICE / 20/06/2018 |
19/01/1819 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/06/167 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
07/07/157 July 2015 | DIRECTOR APPOINTED MR ALEX MAUREE |
28/05/1528 May 2015 | SUB-DIVISION 23/03/15 |
28/05/1528 May 2015 | SUB DIVISION OF SHARES 23/03/2015 |
28/05/1528 May 2015 | SUB DIVISION OF SHARES 23/03/2015 |
28/05/1528 May 2015 | 23/03/15 STATEMENT OF CAPITAL GBP 10.00 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/06/1418 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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