T.J. BATES & SON

Manor Farm Manor Farm, Beds, MK44 2AX
StatusACTIVE
Company No.00601766
Category
Incorporated31 Mar 1958
Age66 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

T.J. BATES & SON is an active with number 00601766. It was incorporated 66 years, 2 months, 8 days ago, on 31 March 1958. The company address is Manor Farm Manor Farm, Beds, MK44 2AX.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Victor Bates

Cessation date: 2024-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Victor Bates

Termination date: 2024-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2023

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Victor Bates

Notification date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-10

Officer name: William Joseph Bates

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-04

Officer name: Alison Botsford

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2017

Action Date: 10 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006017660003

Charge creation date: 2017-08-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Victor Bates

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Joseph Bates

Change date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William Bates

Change date: 2009-11-05

Documents

View document PDF

Resolution

Date: 02 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alison botsford / 28/11/2008

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; change of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/96; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/95; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/93; no change of members

Documents

View document PDF

Legacy

Date: 04 Apr 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 05/04 to 30/06

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/92; no change of members

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/91; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 03/01/91; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/12/88; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/01/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Memorandum articles

Date: 20 Dec 1968

Category: Incorporation

Type: MA

Documents

View document PDF


Some Companies

CONCOURS PROPERTY LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:09131771
Status:ACTIVE
Category:Private Limited Company

COOPER QUANTITY SURVEYING & CONSULTING LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11294415
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE INNS LTD

THE KING'S LOCK,MIDDLEWICH,CW10 0JJ

Number:10819689
Status:ACTIVE
Category:Private Limited Company

FR STUBBS LIMITED

41 WOODSIDE AVENUE,YORK,YO31 0QS

Number:10062488
Status:ACTIVE
Category:Private Limited Company

KONKRETE ANGEL LTD

52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN

Number:11511006
Status:ACTIVE
Category:Private Limited Company

RAJ SUDDHI LIMITED

37 WARREN STREET,,W1T 6AD

Number:04981336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source