About

Registered Number: 03632769
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Moorland House, Burrowbridge, Bridgwater, Somerset, TA7 0RG

 

Founded in 1998, H. M. Bateman Designs Ltd has its registered office in Bridgwater in Somerset. This company has 3 directors listed as Willis, Edward Richard, Nichols, Edward John, Willis, Diana Katharine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Edward Richard 26 October 2011 - 1
NICHOLS, Edward John 17 September 1998 29 October 1999 1
WILLIS, Diana Katharine 13 October 1999 11 June 2010 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 02 November 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
AR01 - Annual Return 05 October 2011
AAMD - Amended Accounts 22 March 2011
TM01 - Termination of appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 23 January 2011
AP01 - Appointment of director 17 January 2011
AD01 - Change of registered office address 17 January 2011
TM01 - Termination of appointment of director 15 January 2011
DISS40 - Notice of striking-off action discontinued 05 October 2010
AA - Annual Accounts 02 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 30 September 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 07 August 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 29 November 2004
363a - Annual Return 14 November 2003
AA - Annual Accounts 05 November 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 24 September 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 03 November 2000
RESOLUTIONS - N/A 19 May 2000
AA - Annual Accounts 19 May 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 11 October 1999
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.