R.J. BATEMAN (ENGINEERING) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-08-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

13/11/2413 November 2024 Termination of appointment of Richard John Bateman as a director on 2024-11-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Full accounts made up to 2022-08-31

View Document

28/02/2328 February 2023 Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

08/12/218 December 2021 Director's details changed for Jason John Bateman on 2021-12-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

01/03/171 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

11/01/1611 January 2016 01/12/15 NO CHANGES

View Document

17/12/1517 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

06/06/156 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

04/12/134 December 2013 01/12/13 NO CHANGES

View Document

05/07/135 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY BATEMAN

View Document

02/06/112 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

04/01/114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BATEMAN / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN BATEMAN / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MICHELLE BATEMAN / 01/12/2009

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/05/9626 May 1996 REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 80A RADSTOCK ROAD, MIDSOMER NORTON, BATH, AVON BA3 2AR

View Document

28/12/9528 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93

View Document

31/03/9331 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

21/01/8821 January 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: C/O PETHERICKS, MAIN STREET, FARRINGTON GURNEY, BRISTOL BS18 5UB

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/03/812 March 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/03/81

View Document

22/05/8022 May 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information