FRANKLIN BATES LIMITED

Brook House Brook House, Bracknell, RG12 1QS, Berkshire, United Kingdom
StatusACTIVE
Company No.08560538
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age10 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

FRANKLIN BATES LIMITED is an active private limited company with number 08560538. It was incorporated 10 years, 11 months, 23 days ago, on 07 June 2013. The company address is Brook House Brook House, Bracknell, RG12 1QS, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2023

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Mark Voice

Change date: 2017-06-07

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alex Vijayan Mauree

Change date: 2017-06-07

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2023

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-21

Officer name: Mr Alex Vijayan Mauree

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-07

Officer name: Mrs Julie Voice

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Mark Voice

Change date: 2022-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-07

Psc name: Mr Simon Mark Voice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Old address: Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA England

New address: Brook House Downmill Road Bracknell Berkshire RG12 1QS

Change date: 2022-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mr Simon Mark Voice

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Voice

Change date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mrs Julie Voice

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Vijayan Mauree

Change date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Arlina Mauree

Change date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-01

New address: Venture House 2 Arlington Square Downshire Way Bracknell RG12 1WA

Old address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 02 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/06/2018

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Aug 2019

Action Date: 07 Jun 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-06-07

Documents

View document PDF

Second filing of annual return with made up date

Date: 02 Aug 2019

Action Date: 07 Jun 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-06-07

Documents

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-11

Officer name: Mr Simon Mark Voice

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alex Vijayan Mauree

Change date: 2019-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Mrs Julie Voice

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Dr Arlina Mauree

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Mr Simon Mark Voice

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Mauree

Appointment date: 2015-01-01

Documents

View document PDF

Capital alter shares subdivision

Date: 28 May 2015

Action Date: 23 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-23

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 May 2015

Action Date: 23 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-23

Capital : 10.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIED BUSINESS MANAGEMENT CONSULTING LIMITED

3RD FLOOR, SUITE 6, JUSTIN PLAZA 2,,MITCHAM,CR4 4BE

Number:09260275
Status:ACTIVE
Category:Private Limited Company

ASPEN CONSULTANCY SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11752539
Status:ACTIVE
Category:Private Limited Company

DIMMS QUANTITY SURVEYING LTD

6A LYONS FARM ESTATE, LYONS ROAD,HORSHAM,RH13 0QP

Number:06937397
Status:ACTIVE
Category:Private Limited Company

HC PROMOTIONS LTD

123 HOUSTON GARDENS HOUSTON GARDENS,WARRINGTON,WA5 8DN

Number:10092557
Status:ACTIVE
Category:Private Limited Company

MEREDITH STONE LIMITED

283 WESTFERRY ROAD,LONDON,E14 3RS

Number:10744722
Status:ACTIVE
Category:Private Limited Company

MM DEVELOPMENTS LTD

51 SUMMERS WAY,KNUTSFORD,WA16 9AR

Number:05368806
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