Based in Preston, Malcolm Bateson Building Ltd was founded on 03 September 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies director is listed as Bateson, Angela Barbara in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATESON, Angela Barbara | 28 February 2014 | 31 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 January 2020 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 26 January 2019 | |
CS01 - N/A | 29 October 2018 | |
AD01 - Change of registered office address | 29 October 2018 | |
AA - Annual Accounts | 28 January 2018 | |
TM01 - Termination of appointment of director | 07 November 2017 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 21 September 2016 | |
AD01 - Change of registered office address | 15 August 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 22 January 2015 | |
AR01 - Annual Return | 05 September 2014 | |
AP01 - Appointment of director | 10 April 2014 | |
CERTNM - Change of name certificate | 06 February 2014 | |
AA - Annual Accounts | 29 January 2014 | |
TM01 - Termination of appointment of director | 04 December 2013 | |
AR01 - Annual Return | 20 October 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AA01 - Change of accounting reference date | 09 January 2012 | |
AR01 - Annual Return | 28 November 2011 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 28 October 2010 | |
CH01 - Change of particulars for director | 28 October 2010 | |
AD01 - Change of registered office address | 28 October 2010 | |
AD01 - Change of registered office address | 28 October 2010 | |
AA - Annual Accounts | 14 June 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 23 April 2009 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 18 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2006 | |
AA - Annual Accounts | 19 June 2006 | |
363s - Annual Return | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 06 April 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 13 September 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 14 September 2003 | |
AA - Annual Accounts | 10 June 2003 | |
363s - Annual Return | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 September 2001 | |
NEWINC - New incorporation documents | 03 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 April 2005 | Outstanding |
N/A |