About

Registered Number: 04676568
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 10 Park Plaza, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2019 Outstanding

N/A

A registered charge 19 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.