Advanced company searchLink opens in new window

BATES WHARF (SOUTHERN) LTD

Company number 03693803

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)
24 Feb 2017 MR01 Registration of charge 036938030004, created on 16 February 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
03 Jan 2017 MR04 Satisfaction of charge 036938030003 in full
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
09 Jun 2015 MR01 Registration of charge 036938030003, created on 27 May 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
15 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Frederick Simon De Vere on 18 January 2012
14 Jul 2011 TM01 Termination of appointment of John Bates as a director
17 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for David Campbell De Vere on 28 February 2010
05 Mar 2010 CH01 Director's details changed for Frederick Simon De Vere on 28 February 2010
05 Mar 2010 CH01 Director's details changed for Mr John Anthony Barrett Bates on 28 February 2010