SHEARS BROTHERS LIMITED
Status | ACTIVE |
Company No. | 00693745 |
Category | Private Limited Company |
Incorporated | 29 May 1961 |
Age | 62 years, 11 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
SHEARS BROTHERS LIMITED is an active private limited company with number 00693745. It was incorporated 62 years, 11 months, 30 days ago, on 29 May 1961. The company address is 54 Montacute Way 54 Montacute Way, Wimborne, BH21 1TZ, Dorset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-21
Psc name: Mr Peter Frank Shears
Documents
Change person secretary company with change date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Peter Frank Shears
Change date: 2023-02-21
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-21
Officer name: Mr Peter Frank Shears
Documents
Change person director company with change date
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian John Shears
Change date: 2023-02-21
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Mortgage satisfy charge full
Date: 30 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge part
Date: 25 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 19 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Change to a person with significant control
Date: 17 Feb 2020
Action Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian John Shears
Change date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian John Shears
Change date: 2018-02-13
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-14
Old address: 126 Lynwood Drive Merley Wimborne Dorset BH21 1UQ England
New address: 54 Montacute Way Merley Wimborne Dorset BH21 1TZ
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Frank Shears
Change date: 2017-02-23
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-23
Officer name: Mr Ian John Shears
Documents
Mortgage charge whole release with charge number
Date: 21 Nov 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage satisfy charge full
Date: 19 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage charge part release with charge number
Date: 05 Apr 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Mortgage charge part release with charge number
Date: 05 Apr 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Old address: 427 Viscount Road Aviation Business Park Bournemouth International Airport Christchurch Dorset BH23 6NW
New address: 126 Lynwood Drive Merley Wimborne Dorset BH21 1UQ
Change date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elsie Shears
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Shears
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Change account reference date company previous extended
Date: 14 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change registered office address company with date old address
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-01
Old address: Building 103, Aviation Way Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6NW
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elsie June Shears
Change date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Resolution
Date: 05 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 29/02/2008 from building 103 aviation way aviation park west bournemouth international airport christchurch BH23 6NW
Documents
Legacy
Date: 29 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 16/04/07 from: c/o stephenson & co ground floor austin house 43 poole road westbourne bournemouth dorset BH4 9DN
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 18 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 18/04/05 from: stone lane wimborne dorset BH21 1HD
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Legacy
Date: 01 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Accounts with accounts type small
Date: 05 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 25 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/00; full list of members
Documents
Legacy
Date: 23 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 30 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/97; change of members
Documents
Accounts with accounts type small
Date: 20 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Resolution
Date: 09 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 18 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 13 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/96; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 21 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 17 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Some Companies
CARPET BARGAIN CENTRE FACTORY OUTLET LIMITED
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 09553978 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 WOLFSBURG PARK,WIMBORNE,BH21 4JD
Number: | 06877601 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE COURTYARD FINNEY LANE,CHEADLE,SK8 3GZ
Number: | 00757956 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHERRY ORCHARD,HEMEL HEMPSTEAD,HP1 3NN
Number: | 06648847 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERTON GRANGE BARNS MANAGEMENT COMPANY LIMITED
2 MERTON GRANGE BARNS STATION ROAD,SANDY,SG19 3DS
Number: | 09559474 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EMPIRE FARM, THROOP RD,SOMERSET,BA8 0HR
Number: | 02914843 |
Status: | ACTIVE |
Category: | Private Limited Company |