TED BATES HOLDINGS LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CONAGHAN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/201 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 STATEMENT BY DIRECTORS

View Document

02/01/152 January 2015 REDUCE ISSUED CAPITAL 23/12/2014

View Document

02/01/152 January 2015 SOLVENCY STATEMENT DATED 23/12/14

View Document

02/01/152 January 2015 02/01/15 STATEMENT OF CAPITAL GBP 5

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

06/05/146 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 27/03/2014

View Document

06/05/146 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED PAUL DELANEY

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/04/0619 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 1-5 MIDFORD PLACE LONDON W1T 5BH

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 121-141 WESTBOURNE TERRACE LONDON W2 6JR

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 EXEMPTION FROM APPOINTING AUDITORS 21/08/98

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 83/89,WHITFIELD STREET LONDON W1A 4XA

View Document

01/06/981 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/9824 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 SECRETARY RESIGNED

View Document

08/04/988 April 1998 NEW SECRETARY APPOINTED

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 AUDITOR'S RESIGNATION

View Document

23/10/9623 October 1996 AUDITOR'S RESIGNATION

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/966 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 27/03/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/936 April 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 27/03/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9219 March 1992 S386 DISP APP AUDS 31/12/91

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: 57 BERKELEY SQUARE LONDON W1X 5DH

View Document

19/07/9119 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

16/07/9116 July 1991 RETURN MADE UP TO 27/03/91; CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/07/9026 July 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/895 October 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: 15 LOWER REGENT STREET LONDON SW 1Y4

View Document

04/07/894 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/893 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/08/881 August 1988 REGISTERED OFFICE CHANGED ON 01/08/88 FROM: PARKWOOD HOUSE 33-34 SOHO SQUARE LONDON W1A 1BD

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/887 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/887 March 1988 DIRECTOR RESIGNED

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 DIRECTOR RESIGNED

View Document

01/07/871 July 1987 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

01/07/871 July 1987 NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

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