About

Registered Number: 03352929
Date of Incorporation: 15/04/1997 (27 years ago)
Company Status: Active
Registered Address: Units A1 - A4 Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS

 

Having been setup in 1997, Bates Office Services Ltd has its registered office in Rochester in Kent, it has a status of "Active". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOVEY, Carl 01 August 2011 20 April 2014 1
MOODY, Paul Aaron 01 August 2011 30 March 2013 1

Filing History

Document Type Date
MR01 - N/A 05 May 2020
MR01 - N/A 05 May 2020
MR01 - N/A 04 May 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 02 November 2018
CH03 - Change of particulars for secretary 13 September 2018
CH01 - Change of particulars for director 13 September 2018
AA - Annual Accounts 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 February 2018
MR01 - N/A 15 December 2017
CS01 - N/A 01 November 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
CH01 - Change of particulars for director 18 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 28 November 2016
CH01 - Change of particulars for director 11 October 2016
AP01 - Appointment of director 29 March 2016
MR04 - N/A 30 January 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 30 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2014
AD01 - Change of registered office address 06 September 2014
TM01 - Termination of appointment of director 01 August 2014
CH01 - Change of particulars for director 08 July 2014
AP01 - Appointment of director 03 June 2014
RESOLUTIONS - N/A 19 May 2014
SH08 - Notice of name or other designation of class of shares 19 May 2014
CC04 - Statement of companies objects 19 May 2014
TM01 - Termination of appointment of director 20 April 2014
MR01 - N/A 05 April 2014
MR01 - N/A 14 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 29 October 2012
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 08 November 2011
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 27 October 2010
MG01 - Particulars of a mortgage or charge 04 June 2010
AR01 - Annual Return 25 May 2010
AD01 - Change of registered office address 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
MG01 - Particulars of a mortgage or charge 15 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 25 February 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 30 March 2001
395 - Particulars of a mortgage or charge 18 August 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 04 October 1999
363s - Annual Return 12 April 1999
288a - Notice of appointment of directors or secretaries 12 April 1999
395 - Particulars of a mortgage or charge 05 March 1999
395 - Particulars of a mortgage or charge 05 March 1999
AA - Annual Accounts 28 January 1999
395 - Particulars of a mortgage or charge 08 January 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
RESOLUTIONS - N/A 15 May 1998
363s - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
395 - Particulars of a mortgage or charge 04 June 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
287 - Change in situation or address of Registered Office 21 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
NEWINC - New incorporation documents 15 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 30 April 2020 Outstanding

N/A

A registered charge 30 April 2020 Outstanding

N/A

A registered charge 08 December 2017 Outstanding

N/A

A registered charge 01 April 2014 Outstanding

N/A

A registered charge 25 February 2014 Fully Satisfied

N/A

Legal assignment 03 June 2010 Outstanding

N/A

Floating charge (all assets) 11 December 2009 Outstanding

N/A

Legal mortgage 16 August 2000 Outstanding

N/A

Legal mortgage 02 March 1999 Outstanding

N/A

Legal mortgage 02 March 1999 Outstanding

N/A

Debenture 04 January 1999 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 30 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.