Bates & Co Shrewsbury Ltd was registered on 24 February 2003 with its registered office in Shrewsbury in Shropshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Bates & Co Shrewsbury Ltd. Bates & Co Shrewsbury Ltd has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Brian Michael | 10 March 2003 | 31 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Marilyn | 10 March 2003 | 19 August 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 25 February 2020 | |
PSC04 - N/A | 07 January 2020 | |
CH01 - Change of particulars for director | 06 January 2020 | |
MR01 - N/A | 22 November 2019 | |
PSC04 - N/A | 06 August 2019 | |
PSC04 - N/A | 06 August 2019 | |
CH01 - Change of particulars for director | 05 August 2019 | |
CH01 - Change of particulars for director | 05 August 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 26 February 2019 | |
CH01 - Change of particulars for director | 15 February 2019 | |
PSC04 - N/A | 14 February 2019 | |
CS01 - N/A | 26 February 2018 | |
AA - Annual Accounts | 12 February 2018 | |
AAMD - Amended Accounts | 18 May 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 27 February 2017 | |
TM01 - Termination of appointment of director | 25 January 2017 | |
TM02 - Termination of appointment of secretary | 01 September 2016 | |
AA01 - Change of accounting reference date | 23 August 2016 | |
MR01 - N/A | 20 August 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 04 December 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AP01 - Appointment of director | 19 October 2012 | |
AP01 - Appointment of director | 19 October 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AR01 - Annual Return | 15 March 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 27 February 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363s - Annual Return | 11 March 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 20 April 2005 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 25 August 2004 | |
225 - Change of Accounting Reference Date | 03 March 2004 | |
363s - Annual Return | 03 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288a - Notice of appointment of directors or secretaries | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
288b - Notice of resignation of directors or secretaries | 10 April 2003 | |
MEM/ARTS - N/A | 10 April 2003 | |
RESOLUTIONS - N/A | 03 April 2003 | |
RESOLUTIONS - N/A | 03 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2003 | |
CERTNM - Change of name certificate | 01 April 2003 | |
287 - Change in situation or address of Registered Office | 21 March 2003 | |
NEWINC - New incorporation documents | 24 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 November 2019 | Outstanding |
N/A |
A registered charge | 19 August 2016 | Outstanding |
N/A |