Advanced company searchLink opens in new window

BATES WESTON AUDIT LIMITED

Company number 02642288

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)
18 May 2018 PSC07 Cessation of Ian Keith Neal as a person with significant control on 6 April 2018
15 May 2018 SH06 Cancellation of shares. Statement of capital on 2 April 2018
  • GBP 108,008
27 Apr 2018 SH03 Purchase of own shares.
11 Apr 2018 TM01 Termination of appointment of Ian Keith Neal as a director on 6 April 2018
11 Apr 2018 AP03 Appointment of Mrs Ursula Evans as a secretary on 6 April 2018
11 Apr 2018 TM02 Termination of appointment of Ian Keith Neal as a secretary on 6 April 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
30 May 2017 SH06 Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 108,010
30 May 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 108,011
30 May 2017 SH03 Purchase of own shares.
30 May 2017 SH03 Purchase of own shares.
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 108,013
05 May 2015 SH06 Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 108,015
05 May 2015 SH03 Purchase of own shares.
24 Apr 2015 SH06 Cancellation of shares. Statement of capital on 1 April 2015
  • GBP 108,013
24 Apr 2015 SH03 Purchase of own shares.
22 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Apr 2015 TM01 Termination of appointment of Richard John Smith as a director on 31 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 144,015
03 Sep 2014 SH06 Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 144,015