D M BATES LIMITED
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
26/04/2426 April 2024 | Application to strike the company off the register |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Registered office address changed from 1 Butts Close Norton Canes Cannock Staffordshire WS11 9PW to 1a Butts Close Norton Canes Cannock Staffs WS11 9PW on 2022-12-14 |
14/12/2214 December 2022 | Change of details for Mr David Matthey Bates as a person with significant control on 2022-12-14 |
14/12/2214 December 2022 | Director's details changed for Mr David Matthey Bates on 2022-12-14 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Secretary's details changed for Deborah Lee Bates on 2022-12-14 |
14/12/2214 December 2022 | Change of details for Mrs Deborah Lee Bates as a person with significant control on 2022-12-14 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/11/1630 November 2016 | 30/11/16 STATEMENT OF CAPITAL GBP 100 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/02/1213 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 75 CHAPEL STREET, NORTON CANES CANNOCK STAFFORDSHIRE WS11 9NX |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEY BATES / 02/12/2011 |
09/12/119 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH LEE BATES / 02/12/2011 |
02/02/112 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEY BATES / 02/02/2010 |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0911 December 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
09/02/099 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/03/076 March 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
01/03/061 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/062 February 2006 | 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