BEAR EAST LIMITED

17 Lyons Lane 17 Lyons Lane, Warrington, WA4 5JG, United Kingdom
StatusACTIVE
Company No.04341168
CategoryPrivate Limited Company
Incorporated17 Dec 2001
Age22 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

BEAR EAST LIMITED is an active private limited company with number 04341168. It was incorporated 22 years, 5 months, 28 days ago, on 17 December 2001. The company address is 17 Lyons Lane 17 Lyons Lane, Warrington, WA4 5JG, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2024

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: John Jeremy King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

New address: 17 Lyons Lane Appleton Warrington WA4 5JG

Change date: 2023-12-20

Old address: 1 Palmyra Square Warrington Cheshire WA1 1BZ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043411680017

Charge creation date: 2022-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-27

Charge number: 043411680018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043411680019

Charge creation date: 2022-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-27

Charge number: 043411680020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043411680021

Charge creation date: 2022-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-27

Charge number: 043411680022

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-27

Charge number: 043411680023

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043411680024

Charge creation date: 2022-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043411680025

Charge creation date: 2022-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2022

Action Date: 27 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043411680026

Charge creation date: 2022-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2022

Action Date: 28 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-28

Charge number: 043411680016

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-10

Psc name: Bear East Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-10

Officer name: Mr John Jeremy King

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsay Jane King

Appointment date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Stokes

Termination date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell John Melvin

Termination date: 2020-02-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-10

Officer name: Geoffrey Stokes

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 31 Jul 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Old address: 17 Lyons Lane Appleton Warrington Cheshire WA4 5JG

Change date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Change date: 2011-05-09

Old address: 10 Winmarleigh Street Warrington Cheshire WA1 1NB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 20/12/06 from: dairy farm cottage newton lane daresbury warrington cheshire WA4 4BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 02/10/06 from: 14 bold street warrington WA1 1DL

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Memorandum articles

Date: 20 May 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/02; full list of members

Documents

View document PDF


Some Companies

CATHERINE VILLAS PRESTWICH LIMITED

C/O AFFORD BOND,WILMSLOW,SK9 1PT

Number:11214207
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS WEBB CONSULTANCY LIMITED

76 SAMBER CLOSE,LYMINGTON,SO41 9LF

Number:09979445
Status:ACTIVE
Category:Private Limited Company

CONNOLLY ESTATES LIMITED

MANOR FARM COURT,LUTON,LU3 3NZ

Number:03743402
Status:ACTIVE
Category:Private Limited Company

CRESCENT PHARMA LIMITED

UNITS3-4 QUIDHAMPTON BUSINESS,BASINGSTOKE,RG25 3ED

Number:04750933
Status:ACTIVE
Category:Private Limited Company

FANWAVE LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10698398
Status:ACTIVE
Category:Private Limited Company

R MCKILLOP PLUMBING & HEATING LIMITED

17 DUCKMOOR ROAD,BRISTOL,BS3 2DD

Number:07166285
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source