JOHN A. BATES & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Satisfaction of charge 4 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 1 in full

View Document

29/10/2429 October 2024 Satisfaction of charge 3 in full

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

10/10/2310 October 2023 Director's details changed for Mrs Susan Helen Walker on 2023-08-16

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

05/10/225 October 2022 Notification of Janet Anne Bates as a person with significant control on 2020-01-31

View Document

05/10/225 October 2022 Cessation of Frank David Bates as a person with significant control on 2020-01-31

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HELEN WALKER / 08/10/2019

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR JOHN ANDREW BATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK BATES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS SUSAN HELEN WALKER

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DAVID BATES / 30/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE BATES / 30/09/2010

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 15-20 SAINT PAULS SQUARE BIRMINGHAM B3 1QT

View Document

11/11/0411 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 17 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3AU

View Document

15/10/0115 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01

View Document

15/10/0115 October 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: 350, STRATFORD ROAD, SPARKHILL BIRMINGHAM B11 4AA

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/92

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/01/917 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/01/9011 January 1990 ALT MEM AND ARTS

View Document

05/01/905 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/89

View Document

05/12/895 December 1989 ALTER MEM AND ARTS 27/11/89

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8817 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/02/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 19/12/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ALTER MEM AND ARTS 270587

View Document

05/06/875 June 1987 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 150587

View Document

30/01/8730 January 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

24/05/4624 May 1946 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