W E 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
10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

09/01/239 January 2023 Director's details changed for Mr Wayne Romney on 2023-01-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRYAN ROMNEY / 15/10/2019

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / W E BATES HOLDINGS LIMITED / 04/05/2017

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/02/2010 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / W E BATES HOLDINGS LIMITED / 04/05/2017

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 CESSATION OF WAYNE BRYAN ROMNEY AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRYAN ROMNEY / 25/01/2018

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W E BATES HOLDINGS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRYAN ROMNEY / 13/01/2016

View Document

26/01/1626 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATTS

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BAYNHAM / 12/12/2009

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK WATTS / 22/02/2011

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRYAN ROMNEY / 22/02/2011

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BAYNHAM / 12/12/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BAYNHAM / 12/12/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 NC INC ALREADY ADJUSTED 13/01/05

View Document

20/06/0620 June 2006 £ NC 1000/1100 13/01/0

View Document

20/06/0620 June 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED WBR TUBES LTD CERTIFICATE ISSUED ON 28/02/05

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 44 THE FELDINGS BIRMINGHAM WEST MIDLANDS B24 OTS

View Document

13/01/0513 January 2005 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