Advanced company searchLink opens in new window

R.S. BATEMAN LIMITED

Company number 01527824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Nov 2015 AP01 Appointment of Mr Sam Glen Bateman as a director on 24 November 2015
24 Nov 2015 TM01 Termination of appointment of Sam Glen Bateman as a director on 24 November 2015
24 Nov 2015 AP01 Appointment of Mr Sam Glen Bateman as a director on 24 November 2015
20 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 102
05 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2014 SH06 Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 100
12 Nov 2014 SH03 Purchase of own shares.
23 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase own shares 08/04/2014
02 Apr 2014 TM01 Termination of appointment of Jeffrey Sugden as a director
21 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 102
10 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
09 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
20 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
12 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders
20 Dec 2009 AD01 Registered office address changed from Concorde House, Nesfield Street Bradford West Yorkshire BD1 3ET on 20 December 2009
19 Dec 2009 CH01 Director's details changed for Mr Richard Sam Bateman on 19 December 2009
19 Dec 2009 CH01 Director's details changed for John Larrington Steel on 19 December 2009
19 Dec 2009 CH01 Director's details changed for Angela Yvonne Bateman on 19 December 2009
19 Dec 2009 CH01 Director's details changed for Jeffrey Ronald Sugden on 19 December 2009
20 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009