About

Registered Number: 05332144
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Bath Meadow Gaydon Road, Bishops Itchington, Southam, Warwickshire, CV47 2QZ

 

W E Bates Ltd was registered on 13 January 2005 with its registered office in Southam in Warwickshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Baynham, John Michael, Romney, Wayne Bryan, Berriman, Julie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYNHAM, John Michael 13 January 2005 - 1
ROMNEY, Wayne Bryan 13 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BERRIMAN, Julie Ann 13 January 2005 01 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CH01 - Change of particulars for director 17 February 2020
PSC05 - N/A 13 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 15 January 2019
PSC05 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 25 January 2018
PSC02 - N/A 11 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 07 June 2016
CH01 - Change of particulars for director 28 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 29 January 2014
MR05 - N/A 01 August 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 11 July 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 14 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
363s - Annual Return 20 June 2006
RESOLUTIONS - N/A 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
123 - Notice of increase in nominal capital 20 June 2006
AA - Annual Accounts 31 March 2006
225 - Change of Accounting Reference Date 31 March 2006
CERTNM - Change of name certificate 28 February 2005
395 - Particulars of a mortgage or charge 23 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2005 Fully Satisfied

N/A

Debenture 11 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.