T A BATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Confirmation statement made on 2025-09-06 with no updates |
| 05/06/255 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/05/2410 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 06/05/246 May 2024 | Previous accounting period shortened from 2024-04-05 to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 14/05/2214 May 2022 | Total exemption full accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 13/07/2113 July 2021 | Total exemption full accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 19/05/2019 May 2020 | 05/04/20 TOTAL EXEMPTION FULL |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
| 26/04/1926 April 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 17 PEEL ROAD PEEL ROAD WOLVERTON MILTON KEYNES MK12 5AX |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
| 04/05/184 May 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
| 25/05/1725 May 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
| 24/05/1624 May 2016 | SECRETARY APPOINTED MISS ISABEL LILY-ANN HICKS |
| 24/05/1624 May 2016 | APPOINTMENT TERMINATED, SECRETARY RUSSELL HICKS |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 15/09/1515 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HICKS / 01/09/2015 |
| 15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 17 PEEL ROAD WOLVERTON MILTON KEYNES MK12 5AX ENGLAND |
| 15/09/1515 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
| 06/05/156 May 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 101 HESKETH ROAD YARDLEY GOBION TOWCESTER NORTHAMPTONSHIRE NN12 7TX |
| 20/11/1420 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HICKS / 10/11/2014 |
| 09/09/149 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 12/09/1312 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 24/09/1224 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
| 25/06/1225 June 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 14/09/1114 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
| 18/08/1118 August 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 01/03/111 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HICKS / 01/03/2011 |
| 01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 29 FOXHOLES CLOSE DEANSHANGER MILTON KEYNES MK19 6HA |
| 01/03/111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HICKS / 01/03/2011 |
| 20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HICKS / 31/08/2010 |
| 20/09/1020 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
| 25/05/1025 May 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
| 02/09/092 September 2009 | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
| 13/08/0913 August 2009 | APPOINTMENT TERMINATED DIRECTOR THOMAS BATES |
| 13/08/0913 August 2009 | APPOINTMENT TERMINATED SECRETARY CHRISTINE HICKS |
| 13/08/0913 August 2009 | SECRETARY APPOINTED MR RUSSELL JAMES HICKS |
| 13/08/0913 August 2009 | DIRECTOR APPOINTED MRS CHRISTINE MARY HICKS |
| 15/06/0915 June 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
| 12/01/0912 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
| 22/01/0822 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08 |
| 14/01/0814 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
| 04/01/074 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 04/01/074 January 2007 | SECRETARY RESIGNED |
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