JOHN BATES LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 Application to strike the company off the register

View Document

15/03/2315 March 2023 Withdraw the company strike off application

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/05/216 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/208 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

11/07/1911 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/10/183 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRUDI ANN BATES / 19/09/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BATES / 19/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MRS TRUDI BATES / 19/09/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARVEY BATES / 19/09/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

17/07/1817 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

18/07/1718 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/09/154 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/09/143 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/08/1328 August 2013 21/08/13 NO CHANGES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/09/124 September 2012 21/08/12 NO CHANGES

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/09/106 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX

View Document

23/08/0523 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0523 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0325 February 2003 AMEN 882-998 SH @ £1-ALOT 131202

View Document

07/01/037 January 2003 £ NC 100/1000 13/12/0

View Document

07/01/037 January 2003 NC INC ALREADY ADJUSTED 13/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 S386 DISP APP AUDS 25/02/94

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/09/928 September 1992 REGISTERED OFFICE CHANGED ON 08/09/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 21/08/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/11/9029 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

14/12/8914 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: BEARDON BARTON, BOYTON, NR.LAUNCESTON, CORNWALL, PL15 8MR

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

12/08/8812 August 1988 FIRST GAZETTE

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED JOHN BATES (TYRES) LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

23/11/8723 November 1987 REGISTERED OFFICE CHANGED ON 23/11/87 FROM: ECCLIFFE FARM ECCLIFFE GILLINGHAM DORSET

View Document

23/11/8723 November 1987 ALTER MEM AND ARTS 131187

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

25/06/8625 June 1986 REGISTERED OFFICE CHANGED ON 25/06/86 FROM: 51 COMMERCIAL ROAD PARKSTONE POOLE DORSET

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