BATES REGENERATION LIMITED

06900078
INKERMAN HOUSE ST. JOHNS ROAD MEADOWFIELD DURHAM DH7 8XL

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2021 accounts Annual Accounts 8 Buy now
17 May 2021 incorporation Memorandum Articles 23 Buy now
17 May 2021 resolution Resolution 1 Buy now
27 Jan 2021 officers Termination of appointment of director (Richard Owen Michaelson) 1 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jul 2020 accounts Annual Accounts 12 Buy now
31 Mar 2020 officers Termination of appointment of director (Edward Charles Peat) 1 Buy now
06 Jan 2020 officers Termination of appointment of director (Paul Bernard Langley) 1 Buy now
04 Sep 2019 auditors Auditors Resignation Company 1 Buy now
04 Sep 2019 resolution Resolution 1 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2019 accounts Annual Accounts 19 Buy now
19 Jun 2018 accounts Annual Accounts 18 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2017 officers Termination of appointment of director (Philip Michael Wilson) 1 Buy now
06 Jul 2017 accounts Annual Accounts 16 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jan 2017 officers Appointment of director (Richard Owen Michaelson) 2 Buy now
25 Jun 2016 accounts Annual Accounts 13 Buy now
11 May 2016 annual-return Annual Return 7 Buy now
17 Jun 2015 accounts Annual Accounts 13 Buy now
12 May 2015 annual-return Annual Return 7 Buy now
17 Feb 2015 officers Appointment of director (Mr Philip Michael Wilson) 2 Buy now
06 Feb 2015 officers Termination of appointment of director (Jeremy Richard Hague) 1 Buy now
14 May 2014 annual-return Annual Return 5 Buy now
24 Mar 2014 accounts Annual Accounts 13 Buy now
16 Aug 2013 resolution Resolution 20 Buy now
03 Jun 2013 accounts Annual Accounts 14 Buy now
22 May 2013 annual-return Annual Return 6 Buy now
11 May 2012 annual-return Annual Return 5 Buy now
09 May 2012 accounts Annual Accounts 15 Buy now
12 Jul 2011 officers Appointment of director (Mr Paul Bernard Langley) 2 Buy now
08 Jul 2011 officers Termination of appointment of director (Graham Smith) 1 Buy now
13 May 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 accounts Annual Accounts 14 Buy now
29 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2010 officers Change of particulars for director (Mr John Michael Shuttleworth) 2 Buy now
29 Oct 2010 officers Change of particulars for director (Mr Edward Charles Peat) 2 Buy now
29 Oct 2010 officers Change of particulars for director (Jeremy Richard Hague) 2 Buy now
29 Oct 2010 officers Change of particulars for secretary (Mr David Joseph Martin) 1 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 May 2010 annual-return Annual Return 6 Buy now
15 Jan 2010 officers Appointment of director (Graham Smith) 3 Buy now
15 Jan 2010 officers Termination of appointment of director (Gavin Styles) 2 Buy now
15 Jan 2010 officers Termination of appointment of director (Ian Morl) 2 Buy now
12 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2010 resolution Resolution 2 Buy now
18 Dec 2009 capital Return of Allotment of shares 8 Buy now
16 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Dec 2009 officers Appointment of director (Edward Charles Peat) 3 Buy now
16 Dec 2009 officers Appointment of director (Jeremy Richard Hague) 3 Buy now
02 Dec 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
02 Dec 2009 change-of-constitution Notice Restriction On Company Articles 2 Buy now
23 Nov 2009 resolution Resolution 23 Buy now
09 Oct 2009 officers Appointment of director (Gavin Anthony Styles) 3 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX 1 Buy now
23 Jul 2009 officers Director appointed mr ian michael morl 4 Buy now
23 Jul 2009 officers Appointment terminated secretary ward hadaway company secretarial services LIMITED 1 Buy now
23 Jul 2009 officers Appointment terminated director ward hadaway incorporations LIMITED 1 Buy now
23 Jul 2009 officers Appointment terminated director colin hewitt 1 Buy now
23 Jul 2009 officers Director appointed mr john michael shuttleworth 2 Buy now
23 Jul 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/03/2010 1 Buy now
23 Jul 2009 officers Secretary appointed mr david joseph martin 1 Buy now
08 May 2009 incorporation Incorporation Company 22 Buy now