BATES I.T. LTD

04142113
WALKERS HOUSE SCHOOL ROAD RAYNE ESSEX CM77 6ST

Documents

Documents
Date Category Description Pages
24 Sep 2024 officers Change of particulars for director (Mr Jordan Butcher) 2 Buy now
24 Sep 2024 accounts Annual Accounts 26 Buy now
18 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2024 incorporation Memorandum Articles 29 Buy now
22 May 2024 resolution Resolution 1 Buy now
22 May 2024 capital Notice of name or other designation of class of shares 2 Buy now
22 May 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 May 2024 officers Appointment of director (Mr Simon Mark Fieldhouse) 2 Buy now
20 May 2024 officers Termination of appointment of secretary (Barry Richard Fuller) 1 Buy now
16 May 2024 mortgage Registration of a charge 11 Buy now
08 Jan 2024 mortgage Registration of a charge 14 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 27 Buy now
24 Mar 2023 officers Appointment of director (Mr Jordan Butcher) 2 Buy now
14 Dec 2022 officers Change of particulars for director (Mr Christopher Fuller) 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 11 Buy now
08 Dec 2021 officers Change of particulars for director (Mr Christopher Fuller) 2 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 11 Buy now
11 Nov 2020 accounts Annual Accounts 11 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 officers Termination of appointment of director (Leslie John Ely) 1 Buy now
29 Jun 2020 officers Appointment of director (Mr Paul Wake) 2 Buy now
18 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 accounts Annual Accounts 10 Buy now
08 Nov 2018 officers Change of particulars for director (Mr Barry Richard Fuller) 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Sep 2018 accounts Annual Accounts 10 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 12 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 24 Buy now
25 Jan 2016 annual-return Annual Return 7 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
08 Jul 2015 officers Termination of appointment of director (James Thomas) 1 Buy now
10 Dec 2014 annual-return Annual Return 7 Buy now
25 Nov 2014 officers Appointment of director (Mr James Thomas) 2 Buy now
30 Sep 2014 accounts Annual Accounts 9 Buy now
15 Jan 2014 annual-return Annual Return 7 Buy now
19 Sep 2013 accounts Annual Accounts 17 Buy now
12 Sep 2013 officers Termination of appointment of director (Rosewood Business Services Limited) 1 Buy now
12 Sep 2013 officers Appointment of director (Mr Leslie John Ely) 2 Buy now
29 May 2013 officers Change of particulars for director (Mr Christopher Fuller) 2 Buy now
29 May 2013 officers Change of particulars for secretary (Mr Barry Richard Fuller) 2 Buy now
29 May 2013 officers Change of particulars for director (Mr Christopher Fuller) 2 Buy now
29 May 2013 officers Change of particulars for director (Mr Barry Richard Fuller) 2 Buy now
24 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2012 annual-return Annual Return 7 Buy now
12 Oct 2012 accounts Annual Accounts 8 Buy now
29 Mar 2012 officers Appointment of corporate director (Rosewood Business Services Limited) 2 Buy now
08 Feb 2012 annual-return Annual Return 6 Buy now
08 Feb 2012 officers Change of particulars for director (Mr Christopher Fuller) 2 Buy now
26 Sep 2011 accounts Annual Accounts 7 Buy now
16 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
24 Sep 2010 accounts Annual Accounts 8 Buy now
22 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
22 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
22 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Mar 2010 annual-return Annual Return 6 Buy now
25 Sep 2009 accounts Annual Accounts 8 Buy now
25 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
14 Apr 2009 annual-return Return made up to 16/01/09; full list of members 5 Buy now
01 Nov 2008 accounts Annual Accounts 8 Buy now
28 Jul 2008 annual-return Return made up to 16/01/08; full list of members 4 Buy now
16 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 9 3 Buy now
22 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
15 Oct 2007 accounts Annual Accounts 8 Buy now
16 Mar 2007 annual-return Return made up to 16/01/07; no change of members 7 Buy now
04 Nov 2006 accounts Annual Accounts 8 Buy now
04 Apr 2006 annual-return Return made up to 16/01/06; full list of members 8 Buy now
18 Oct 2005 accounts Annual Accounts 8 Buy now
18 Aug 2005 annual-return Return made up to 16/01/05; full list of members 7 Buy now
09 Jun 2005 address Registered office changed on 09/06/05 from: 155 cannon workshops 3 canon drive docklands london E14 4AS 1 Buy now
18 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2004 accounts Annual Accounts 8 Buy now
25 Jun 2004 annual-return Return made up to 16/01/04; full list of members 7 Buy now
17 Jun 2004 mortgage Particulars of mortgage/charge 4 Buy now
17 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2003 accounts Annual Accounts 8 Buy now
29 May 2003 resolution Resolution 1 Buy now
29 May 2003 capital Ad 20/12/02--------- £ si 20298@1 2 Buy now
16 Apr 2003 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
16 Apr 2003 capital Nc inc already adjusted 12/03/02 1 Buy now
16 Apr 2003 resolution Resolution 1 Buy now