SHAPES DESIGN LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

07/11/247 November 2024 Cessation of Amanda Jayne Bates as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/02/246 February 2024 Termination of appointment of Amanda Jayne Bates as a director on 2022-08-03

View Document

26/01/2426 January 2024 Change of details for Mr Matthew James Bates as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mrs Amanda Jayne Bates on 2024-01-26

View Document

26/01/2426 January 2024 Director's details changed for Mr Matthew James Bates on 2024-01-26

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-10-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/09/162 September 2016 ADOPT ARTICLES 23/10/2015

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM THE HUB FIRST FLOOR, THE HUB, FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH HAMPSHIRE GU14 7JF

View Document

04/12/154 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA BATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 1ST FLOOR, THE HUB FOWLER AVENUE FARNBOROUGH BUSINESS PARK FARNBOROUGH HAMPSHIRE GU14 7JF ENGLAND

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM BULBURY HOUSE 14 BROOMHURST LANE FLEET HAMPSHIRE GU51 1HJ

View Document

18/11/1418 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 COMPANY NAME CHANGED BATES DESIGN LIMITED CERTIFICATE ISSUED ON 06/10/14

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/11/1120 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BATES / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE BATES / 17/11/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 COMPANY NAME CHANGED THE BATES PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 23/11/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 9 OSBORN ROAD FARNHAM SURREY GU9 9QT

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 S369(4) SHT NOTICE MEET 29/10/03

View Document

07/11/037 November 2003 S80A AUTH TO ALLOT SEC 29/10/03

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 20 EAST AVENUE HEATH END FARNHAM SURREY GU9 0RA

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 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


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