BEAR ASSOCIATES SURVEYORS LIMITED
Status | ACTIVE |
Company No. | 05163089 |
Category | Private Limited Company |
Incorporated | 25 Jun 2004 |
Age | 19 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BEAR ASSOCIATES SURVEYORS LIMITED is an active private limited company with number 05163089. It was incorporated 19 years, 11 months, 4 days ago, on 25 June 2004. The company address is 12 Rodney Road, Cheltenham, GL50 1JJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Address
Type: AD01
Old address: 15 Rodney Road Cheltenham GL50 1JJ England
New address: 12 Rodney Road Cheltenham GL50 1JJ
Change date: 2021-12-16
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-17
New address: 15 Rodney Road Cheltenham GL50 1JJ
Old address: Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS England
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanna Wiseman
Notification date: 2017-06-26
Documents
Change to a person with significant control
Date: 20 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-26
Psc name: Mr Thomas Tobias Wiseman
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Wiseman
Appointment date: 2017-06-26
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Thomas Tobias Wiseman
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-15
Old address: Davies Mayers Barnett Llp Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS
New address: Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Appoint person secretary company with name
Date: 30 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanna Wiseman
Documents
Termination secretary company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Anderson
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change person secretary company with change date
Date: 15 Jul 2011
Action Date: 25 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-25
Officer name: Sarah Anderson
Documents
Change person director company with change date
Date: 15 Jul 2011
Action Date: 04 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-04
Officer name: Thomas Tobias Wiseman
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Tobias Wiseman
Change date: 2010-06-25
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sarah andreson / 01/06/2009
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 14/07/04 from: the britannia suite 2ND floor st jamess 79 oxford street manchester lancashire M1 6FR
Documents
Legacy
Date: 14 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/03/05
Documents
Some Companies
UNIT 6 CHARLES STREET,MEXBOROUGH,S64 5TG
Number: | 06746084 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FULDA CRESCENT,CREDITON,EX17 3DL
Number: | 11614927 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIBBS BUILDING,LONDON,NW1 2BE
Number: | 09280062 |
Status: | ACTIVE |
Category: | Private Limited Company |
210 FEN ROAD,KING'S LYNN,PE33 9LH
Number: | 11014251 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB
Number: | 05281574 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FRIARS STREET,SUDBURY,CO10 2AA
Number: | 08636242 |
Status: | ACTIVE |
Category: | Private Limited Company |