H.F. BATES AND SONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved following liquidation | 
| 11/03/2511 March 2025 | Final Gazette dissolved following liquidation | 
| 11/12/2411 December 2024 | Return of final meeting in a members' voluntary winding up | 
| 23/09/2323 September 2023 | Resolutions | 
| 23/09/2323 September 2023 | Declaration of solvency | 
| 23/09/2323 September 2023 | Appointment of a voluntary liquidator | 
| 23/09/2323 September 2023 | Registered office address changed from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-09-23 | 
| 23/09/2323 September 2023 | Resolutions | 
| 05/07/235 July 2023 | Change of details for Mr Gary Henry Bates as a person with significant control on 2023-03-09 | 
| 04/07/234 July 2023 | Confirmation statement made on 2023-05-10 with updates | 
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 04/10/214 October 2021 | Director's details changed for Mr Gary Henry Bates on 2021-09-28 | 
| 04/10/214 October 2021 | Change of details for Mr Gary Henry Bates as a person with significant control on 2021-09-28 | 
| 04/10/214 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04 | 
| 04/10/214 October 2021 | Director's details changed for Mrs. Janice Bates on 2021-09-28 | 
| 04/10/214 October 2021 | Director's details changed for Mr Lee Michael Bates on 2021-09-28 | 
| 04/10/214 October 2021 | Director's details changed for Mr Ross Gary Bates on 2021-09-28 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-10 with no updates | 
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES | 
| 20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES | 
| 21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 16/05/1616 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders | 
| 08/04/168 April 2016 | APPOINTMENT TERMINATED, SECRETARY TINA CHAPMAN | 
| 08/04/168 April 2016 | DIRECTOR APPOINTED MRS. JANICE BATES | 
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BATES / 10/05/2015 | 
| 15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BATES / 10/05/2015 | 
| 15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS GARY BATES / 10/05/2015 | 
| 15/05/1515 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / TINA ELIZABETH CHAPMAN / 10/05/2015 | 
| 15/05/1515 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders | 
| 08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 19/05/1419 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders | 
| 03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 25/06/1325 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders | 
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 25/05/1225 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders | 
| 25/05/1225 May 2012 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM KING AND KING ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA | 
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 18/05/1118 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders | 
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BATES / 01/10/2009 | 
| 10/05/1010 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE BATES / 01/10/2009 | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS GARY BATES / 01/10/2009 | 
| 05/01/105 January 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | 
| 17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 11/05/0911 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | 
| 10/11/0810 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 30/05/0830 May 2008 | RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS | 
| 11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | 
| 25/05/0725 May 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS | 
| 28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | 
| 16/05/0616 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | 
| 05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | 
| 05/08/055 August 2005 | DIRECTOR RESIGNED | 
| 08/06/058 June 2005 | DIRECTOR'S PARTICULARS CHANGED | 
| 08/06/058 June 2005 | NEW DIRECTOR APPOINTED | 
| 08/06/058 June 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | 
| 02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | 
| 11/06/0411 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | 
| 05/10/035 October 2003 | NEW DIRECTOR APPOINTED | 
| 24/07/0324 July 2003 | NEW DIRECTOR APPOINTED | 
| 13/07/0313 July 2003 | NEW DIRECTOR APPOINTED | 
| 30/06/0330 June 2003 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | 
| 30/06/0330 June 2003 | DIRECTOR RESIGNED | 
| 30/06/0330 June 2003 | NEW SECRETARY APPOINTED | 
| 30/06/0330 June 2003 | NEW DIRECTOR APPOINTED | 
| 30/06/0330 June 2003 | SECRETARY RESIGNED | 
| 13/06/0313 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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