Download leads from Nexok and grow your business. Find out more

Bates & Hunt Limited

Documents

Total Documents110
Total Pages293

Filing History

27 May 2023Accounts for a dormant company made up to 31 March 2023
11 April 2023Appointment of Mrs Eileen Frances Brotherton as a director on 30 March 2023
11 April 2023Termination of appointment of Edward Gerard O'brien as a director on 30 March 2023
15 March 2023Confirmation statement made on 15 March 2023 with no updates
10 February 2023Registered office address changed from 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG to 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR on 10 February 2023
13 July 2022Accounts for a dormant company made up to 31 March 2022
15 March 2022Confirmation statement made on 15 March 2022 with no updates
6 October 2021Accounts for a dormant company made up to 31 March 2021
31 March 2021Confirmation statement made on 16 March 2021 with no updates
13 November 2020Accounts for a dormant company made up to 31 March 2020
19 March 2020Confirmation statement made on 16 March 2020 with no updates
6 November 2019Accounts for a dormant company made up to 31 March 2019
18 March 2019Confirmation statement made on 16 March 2019 with no updates
11 December 2018Accounts for a dormant company made up to 31 March 2018
16 March 2018Confirmation statement made on 16 March 2018 with no updates
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017
21 December 2017Accounts for a dormant company made up to 31 March 2017
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017
20 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017
16 March 2017Confirmation statement made on 16 March 2017 with updates
16 March 2017Confirmation statement made on 16 March 2017 with updates
15 November 2016Total exemption small company accounts made up to 31 March 2016
15 November 2016Total exemption small company accounts made up to 31 March 2016
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015
30 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015
30 March 2016Termination of appointment of Donal Murphy as a director on 3 December 2015
7 December 2015Total exemption small company accounts made up to 31 March 2015
7 December 2015Total exemption small company accounts made up to 31 March 2015
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015
17 December 2014Total exemption small company accounts made up to 31 March 2014
17 December 2014Total exemption small company accounts made up to 31 March 2014
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
30 December 2013Accounts for a dormant company made up to 31 March 2013
30 December 2013Accounts for a dormant company made up to 31 March 2013
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012
6 November 2012Secretary's details changed for Mr Ian Mackie on 6 November 2012
16 October 2012Termination of appointment of Jonathan Stewart as a director
16 October 2012Appointment of Mr Ian Mackie as a secretary
16 October 2012Termination of appointment of Jonathan Stewart as a director
16 October 2012Termination of appointment of Jonathan Stewart as a secretary
16 October 2012Appointment of Mr Ian Mackie as a director
16 October 2012Appointment of Mr Ian Mackie as a director
16 October 2012Termination of appointment of Jonathan Stewart as a secretary
16 October 2012Appointment of Mr Ian Mackie as a secretary
2 July 2012Accounts for a dormant company made up to 31 March 2012
2 July 2012Accounts for a dormant company made up to 31 March 2012
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011
8 November 2011Accounts for a dormant company made up to 31 March 2011
8 November 2011Accounts for a dormant company made up to 31 March 2011
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
17 March 2011Director's details changed for Mr Jonathan Stewart on 17 March 2011
17 March 2011Director's details changed for Mr Jonathan Stewart on 17 March 2011
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders
14 February 2011Appointment of Mr Donal Murphy as a director
14 February 2011Appointment of Mr Donal Murphy as a director
2 December 2010Accounts for a dormant company made up to 31 March 2010
2 December 2010Accounts for a dormant company made up to 31 March 2010
14 October 2010Termination of appointment of Samuel Chambers as a director
14 October 2010Termination of appointment of Samuel Chambers as a director
14 October 2010Appointment of Mr Paul Thomas Vian as a director
14 October 2010Appointment of Mr Paul Thomas Vian as a director
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders
17 March 2010Director's details changed for Samuel Chambers on 17 March 2010
17 March 2010Director's details changed for Mr Jonathan Stewart on 17 March 2010
17 March 2010Director's details changed for Samuel Chambers on 17 March 2010
17 March 2010Secretary's details changed for Mr Jonathan Stewart on 17 March 2010
17 March 2010Director's details changed for Mr Jonathan Stewart on 17 March 2010
17 March 2010Secretary's details changed for Mr Jonathan Stewart on 17 March 2010
7 October 2009Accounts for a dormant company made up to 31 March 2009
7 October 2009Accounts for a dormant company made up to 31 March 2009
31 March 2009Return made up to 16/03/09; full list of members
31 March 2009Return made up to 16/03/09; full list of members
16 September 2008Director and secretary appointed jonathan stewart
16 September 2008Director and secretary appointed jonathan stewart
9 September 2008Appointment terminated director p & p directors LIMITED
9 September 2008Director appointed samuel chambers
9 September 2008Appointment terminated director p & p directors LIMITED
9 September 2008Registered office changed on 09/09/2008 from 123 deansgate manchester M3 2BU
9 September 2008Director appointed samuel chambers
9 September 2008Appointment terminated secretary p & p secretaries LIMITED
9 September 2008Appointment terminated secretary p & p secretaries LIMITED
9 September 2008Registered office changed on 09/09/2008 from 123 deansgate manchester M3 2BU
22 August 2008Accounts for a dormant company made up to 31 March 2008
22 August 2008Accounts for a dormant company made up to 31 March 2008
16 May 2008Return made up to 13/04/08; full list of members
16 May 2008Return made up to 13/04/08; full list of members
16 March 2007Incorporation
16 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing