H.F. BATES AND SONS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a members' voluntary winding up

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Declaration of solvency

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

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

View Document

23/09/2323 September 2023 Resolutions

View Document

05/07/235 July 2023 Change of details for Mr Gary Henry Bates as a person with significant control on 2023-03-09

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-10 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

04/10/214 October 2021 Director's details changed for Mr Gary Henry Bates on 2021-09-28

View Document

04/10/214 October 2021 Change of details for Mr Gary Henry Bates as a person with significant control on 2021-09-28

View Document

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

View Document

04/10/214 October 2021 Director's details changed for Mrs. Janice Bates on 2021-09-28

View Document

04/10/214 October 2021 Director's details changed for Mr Lee Michael Bates on 2021-09-28

View Document

04/10/214 October 2021 Director's details changed for Mr Ross Gary Bates on 2021-09-28

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY TINA CHAPMAN

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MRS. JANICE BATES

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY BATES / 10/05/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE BATES / 10/05/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSS GARY BATES / 10/05/2015

View Document

15/05/1515 May 2015 SECRETARY'S CHANGE OF PARTICULARS / TINA ELIZABETH CHAPMAN / 10/05/2015

View Document

15/05/1515 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/05/1419 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/05/1225 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

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

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/05/1118 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BATES / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BATES / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS GARY BATES / 01/10/2009

View Document

05/01/105 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

13/06/0313 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLARVE PUBLISHING LTD


  • 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