S.W. BATES BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1230 July 2012 APPLICATION FOR STRIKING-OFF

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BERYL LILY BATES / 01/01/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BATES / 01/01/2010

View Document

07/09/107 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: G OFFICE CHANGED 24/10/07 BRUNSWICK HOUSE 86-88 CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1SP

View Document

13/09/0713 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: G OFFICE CHANGED 20/03/01 KEEBLE HOUSE LOW MOOR ROAD DODDINGTON ROAD LINCOLN LN6 3JY

View Document

22/09/0022 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/07/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9627 August 1996 Incorporation

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