T A 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
05/06/255 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/05/246 May 2024 Previous accounting period shortened from 2024-04-05 to 2024-03-31

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/05/2214 May 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/05/2019 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

26/04/1926 April 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 17 PEEL ROAD PEEL ROAD WOLVERTON MILTON KEYNES MK12 5AX

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

04/05/184 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

25/05/1725 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY RUSSELL HICKS

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MISS ISABEL LILY-ANN HICKS

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 17 PEEL ROAD WOLVERTON MILTON KEYNES MK12 5AX ENGLAND

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HICKS / 01/09/2015

View Document

15/09/1515 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HICKS / 10/11/2014

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 101 HESKETH ROAD YARDLEY GOBION TOWCESTER NORTHAMPTONSHIRE NN12 7TX

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/09/1312 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HICKS / 01/03/2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 29 FOXHOLES CLOSE DEANSHANGER MILTON KEYNES MK19 6HA

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HICKS / 01/03/2011

View Document

20/09/1020 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY HICKS / 31/08/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MRS CHRISTINE MARY HICKS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE HICKS

View Document

13/08/0913 August 2009 SECRETARY APPOINTED MR RUSSELL JAMES HICKS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS BATES

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 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