BATES WELLS LTD

29 Lower Brook Street, Ipswich, IP4 1AQ, Suffolk
StatusACTIVE
Company No.08816444
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 6 months
JurisdictionEngland Wales

SUMMARY

BATES WELLS LTD is an active private limited company with number 08816444. It was incorporated 10 years, 6 months ago, on 16 December 2013. The company address is 29 Lower Brook Street, Ipswich, IP4 1AQ, Suffolk.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Ms Denise Head

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Denise Head

Change date: 2020-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-05

Psc name: Anthony David Tawell

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Jason Emsden

Notification date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Scott Jason Emsden

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Tawell

Termination date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with new address

Date: 16 Dec 2016

Category: Address

Type: AD02

New address: 89 High Street Hadleigh Ipswich Suffolk IP7 5EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2015

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCCASS LIMITED

21 HOLLOWGATE,ROTHERHAM,S60 2LE

Number:11018215
Status:ACTIVE
Category:Private Limited Company

INFRACAPITAL ABP SLP DISSOLVED LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL017308
Status:ACTIVE
Category:Limited Partnership

LLB RESOURCES LIMITED

15 WHITEHALL,LONDON,SW1A 2DD

Number:11192798
Status:ACTIVE
Category:Private Limited Company

M.T. GAYNOR & SON BUILDERS LIMITED

30 WENTWORTH GARDENS,LONDON,N13 5SN

Number:01595924
Status:ACTIVE
Category:Private Limited Company

PIPING SOLUTIONS (BAGULEY) LIMITED

22 MALTBY ROAD,MANCHESTER,M23 1EN

Number:07990344
Status:LIQUIDATION
Category:Private Limited Company

STEVE MCCALLUM CREATIVE LTD

11 GLOUCESTER MEWS,BRIGHTON,BN1 4BW

Number:10727519
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