W & C BATEMAN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-26 |
18/01/2518 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/04/2424 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-24 |
14/02/2414 February 2024 | Amended total exemption full accounts made up to 2023-09-30 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
06/01/246 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/08/2323 August 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-08-23 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-09-30 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-09-30 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
07/01/227 January 2022 | Registered office address changed from C/O James Perman & Company 2 Bellmans Close Largs Ayrshire KA30 8AP to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 2022-01-07 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-11 with no updates |
29/11/1829 November 2018 | 30/09/18 TOTAL EXEMPTION FULL |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES |
12/01/1812 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
01/10/151 October 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/09/1425 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/09/1318 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/10/121 October 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/09/1114 September 2011 | 13/09/11 STATEMENT OF CAPITAL GBP 1000 |
13/09/1113 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROL BATEMAN / 13/09/2011 |
13/09/1113 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BATEMAN / 13/09/2011 |
13/09/1113 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/09/1013 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
21/10/0921 October 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
08/10/098 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
13/02/0713 February 2007 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
03/11/063 November 2006 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: 30 INVERKIP STREET GREENOCK PA15 1TF |
07/06/067 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/09/056 September 2005 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/04/057 April 2005 | PARTIC OF MORT/CHARGE ***** |
02/02/052 February 2005 | PARTIC OF MORT/CHARGE ***** |
24/09/0424 September 2004 | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
18/02/0418 February 2004 | DIRECTOR RESIGNED |
18/02/0418 February 2004 | SECRETARY RESIGNED |
18/02/0418 February 2004 | COMPANY NAME CHANGED FOLDERWOODEN LIMITED CERTIFICATE ISSUED ON 18/02/04 |
18/02/0418 February 2004 | NEW SECRETARY APPOINTED |
18/02/0418 February 2004 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
11/09/0311 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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