Advanced company searchLink opens in new window

BATES & BRADSHAW LTD

Company number 09885043

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)
13 Mar 2024 TM01 Termination of appointment of Tracey Dorothy Revell as a director on 11 March 2024
13 Mar 2024 TM01 Termination of appointment of Peter Bates as a director on 11 March 2024
22 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with updates
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 March 2021
  • GBP 102
08 Sep 2021 AP01 Appointment of Miss Tracey Dorothy Revell as a director on 10 April 2021
08 Sep 2021 AP01 Appointment of Miss Paula Marie Clark as a director on 10 April 2021
26 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
03 Jun 2021 PSC04 Change of details for Mr Peter Bates as a person with significant control on 1 February 2021
05 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
03 Feb 2021 PSC01 Notification of Martin Bradshaw as a person with significant control on 1 February 2021
21 Dec 2020 MR04 Satisfaction of charge 098850430001 in full
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
14 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Aug 2019 AD01 Registered office address changed from Westwood House Annie Med Lane South Cave Brough East Yorkshire HU15 2HG England to Biz Hub Melton Court Gibson Lane Melton East Yorkshire HU14 3HH on 6 August 2019
10 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with updates
22 Oct 2018 AD01 Registered office address changed from Unit 10 Brough Business Centre Skillings Lane Brough HU15 1EN England to Westwood House Annie Med Lane South Cave Brough East Yorkshire HU15 2HG on 22 October 2018
10 Sep 2018 TM02 Termination of appointment of Morag Cusack as a secretary on 10 September 2018
11 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates