T.J. BATES & SON
Status | ACTIVE |
Company No. | 00601766 |
Category | |
Incorporated | 31 Mar 1958 |
Age | 66 years, 2 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 29 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Mortgage satisfy charge full
Date: 18 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 18 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / alison botsford / 28/11/2008
Documents
Legacy
Date: 28 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 09 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; change of members
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/04; full list of members
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; full list of members
Documents
Legacy
Date: 30 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/01; full list of members
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/00; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/99; full list of members
Documents
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/98; no change of members
Documents
Legacy
Date: 03 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/97; full list of members
Documents
Legacy
Date: 21 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/96; no change of members
Documents
Legacy
Date: 14 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/95; full list of members
Documents
Legacy
Date: 04 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/93; no change of members
Documents
Legacy
Date: 04 Apr 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 05/04 to 30/06
Documents
Legacy
Date: 06 Nov 1992
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/92; no change of members
Documents
Legacy
Date: 09 Dec 1991
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/91; full list of members
Documents
Legacy
Date: 25 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 03/01/91; full list of members
Documents
Legacy
Date: 15 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 07 Feb 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 16 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/12/88; full list of members
Documents
Legacy
Date: 15 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 14 Apr 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
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 |
THE KING'S LOCK,MIDDLEWICH,CW10 0JJ
Number: | 10819689 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WOODSIDE AVENUE,YORK,YO31 0QS
Number: | 10062488 |
Status: | ACTIVE |
Category: | Private Limited Company |
52A SPRING GROVE ROAD,HOUNSLOW,TW3 4BN
Number: | 11511006 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,,W1T 6AD
Number: | 04981336 |
Status: | ACTIVE |
Category: | Private Limited Company |