BEARWOOD ENGINEERING SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 02686492 |
Category | Private Limited Company |
Incorporated | 11 Feb 1992 |
Age | 32 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BEARWOOD ENGINEERING SUPPLIES LIMITED is an active private limited company with number 02686492. It was incorporated 32 years, 3 months, 19 days ago, on 11 February 1992. The company address is Starboard House Starboard House, Looe, PL13 2DD, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Change person director company with change date
Date: 08 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Laxton
Change date: 2018-02-01
Documents
Change person secretary company with change date
Date: 08 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jonathan Laxton
Change date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
New address: Starboard House Hannafore Road Looe PL13 2DD
Old address: 100 Pall Mall St James London SW1Y 5NQ
Change date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Laxton
Change date: 2014-09-23
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-23
Officer name: Jonathan Laxton
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Old address: 100 Pall Mall London SW1Y 5NQ England
Change date: 2014-02-14
Documents
Change person director company with change date
Date: 14 Feb 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathon Laxton
Change date: 2014-01-27
Documents
Change person secretary company with change date
Date: 14 Feb 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-27
Officer name: Mr Jonathon Laxton
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Old address: 11 Vernon Road Edgbaston Birmingham B16 9SQ
Change date: 2014-01-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Appoint person secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathon Laxton
Documents
Termination director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krystina Laxton
Documents
Termination secretary company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Krystina Laxton
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Krystina Alica Laxton
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathon Laxton
Change date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/07; full list of members
Documents
Legacy
Date: 03 Apr 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/05; full list of members
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type small
Date: 28 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/01; full list of members
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 16 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 20 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/97; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Accounts with accounts type small
Date: 28 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 22 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/96; full list of members
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 26 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/94; no change of members
Documents
Accounts with accounts type small
Date: 19 Dec 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 25 Apr 1993
Category: Annual-return
Type: 363b
Description: Return made up to 11/02/93; full list of members
Documents
Legacy
Date: 23 Jul 1992
Category: Capital
Type: 88(2)R
Description: Ad 11/02/92-14/07/92 £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 23 Jul 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 17 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
40 THORPE WOOD,PETERBOROUGH,PE3 6SR
Number: | 04635748 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCK, STOCK AND BARREL SOLUTIONS LIMITED
CRAIGHILL BACK LANE, PONTESFORD,SHREWSBURY,SY5 0UD
Number: | 04994211 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WYTHALL GREEN WAY,BIRMINGHAM,B47 6WG
Number: | 03943463 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ADVENTURE PLACE,STOKE ON TRENT,ST1 3AF
Number: | 11832572 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11187438 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 10827750 |
Status: | ACTIVE |
Category: | Private Limited Company |