MARK 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
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Appointment of Mr Alexander Cheslyn Wade as a director on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Bradley Evans as a director on 2024-02-06

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/01/2331 January 2023 Audited abridged accounts made up to 2022-04-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 30/04/20 AUDITED ABRIDGED

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 30/04/19 AUDITED ABRIDGED

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

06/02/196 February 2019 30/04/18 AUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 AUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK AMOS BATES / 15/08/2016

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

16/11/1516 November 2015 ADOPT ARTICLES 29/10/2015

View Document

19/08/1519 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM PREMIER HOUSE LONDONTHORPE ROAD GRANTHAM LINCOLNSHIRE NG31 9SN ENGLAND

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM PREMIER HOUSE HARLAXTON ROAD GRANTHAM LINCOLNSHIRE NG31 7JX

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON OAKES / 11/12/2014

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK AMOS BATES / 11/12/2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR SIMON OAKES

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BATES

View Document

11/11/1411 November 2014 ADOPT ARTICLES 31/10/2014

View Document

20/08/1420 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

08/08/138 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/08/1220 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/10/1019 October 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

03/10/063 October 2006 CONVE 25/09/06

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9713 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: 2 ISAAC NEWTON CENTRE GRANTHAM LINCOLNSHIRE NG31 6EE

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

29/01/9629 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/10/95

View Document

23/01/9623 January 1996 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/07/947 July 1994 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