About

Registered Number: 04084732
Date of Incorporation: 02/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 54 Thorpe Road, Norwich, Norfolk, NR1 1RY

 

Eric Bates & Sons Ltd was founded on 02 October 2000 and are based in Norfolk. The current directors of this company are listed as Bates, Graham, Bates, James Richard, Bates, Eric in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Graham 02 October 2000 - 1
BATES, James Richard 02 October 2000 - 1
BATES, Eric 02 October 2000 31 March 2019 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 26 September 2019
TM01 - Termination of appointment of director 10 May 2019
CS01 - N/A 21 November 2018
PSC04 - N/A 15 November 2018
CH01 - Change of particulars for director 15 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 27 November 2014
AA - Annual Accounts 14 August 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 14 January 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 14 August 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 15 July 2005
AUD - Auditor's letter of resignation 15 March 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 01 July 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 21 October 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 06 August 2002
225 - Change of Accounting Reference Date 10 October 2001
363s - Annual Return 28 September 2001
225 - Change of Accounting Reference Date 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
395 - Particulars of a mortgage or charge 03 February 2001
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
NEWINC - New incorporation documents 02 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.