About

Registered Number: 04280425
Date of Incorporation: 03/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 14 Sunnyside Avenue, Ribchester, Preston, PR3 3ZE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATESON, Angela Barbara 28 February 2014 31 October 2017 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.