Advanced company searchLink opens in new window

T.J. BATES & SON

Company number 00601766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
26 Feb 2024 PSC07 Cessation of John Victor Bates as a person with significant control on 23 February 2024
26 Feb 2024 TM01 Termination of appointment of John Victor Bates as a director on 23 February 2024
19 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
18 Dec 2023 PSC01 Notification of John Victor Bates as a person with significant control on 1 May 2016
18 Dec 2023 TM01 Termination of appointment of William Joseph Bates as a director on 10 October 2023
06 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
14 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
25 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
29 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
09 Oct 2017 TM02 Termination of appointment of Alison Botsford as a secretary on 4 October 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Aug 2017 MR01 Registration of charge 006017660003, created on 10 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
18 Jul 2017 MR04 Satisfaction of charge 1 in full
18 Jul 2017 MR04 Satisfaction of charge 2 in full
04 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
06 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 20,000
14 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 20,000
15 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 20,000
06 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
04 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
17 Dec 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
06 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders