BLACK BEAR GROUP LIMITED

The Stables The Stables, Daventry, NN11 4BL, England
StatusACTIVE
Company No.05465484
CategoryPrivate Limited Company
Incorporated27 May 2005
Age19 years, 21 days
JurisdictionEngland Wales

SUMMARY

BLACK BEAR GROUP LIMITED is an active private limited company with number 05465484. It was incorporated 19 years, 21 days ago, on 27 May 2005. The company address is The Stables The Stables, Daventry, NN11 4BL, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mr Michael Charles Templeton

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian David Dickinson

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Ian David Dickinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Address

Type: AD01

Old address: Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU

Change date: 2021-01-01

New address: The Stables Church Walk Daventry NN11 4BL

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael Charles Templeton

Change date: 2018-05-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date

Date: 28 May 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date

Date: 29 May 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2012

Action Date: 04 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-04

Officer name: Ian David Dickinson

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2012

Action Date: 06 Oct 2012

Category: Address

Type: AD01

Old address: 73 Whitmore Road Harrow Middlesex HA1 4AE United Kingdom

Change date: 2012-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Address

Type: AD01

Old address: 4a Albert Street Windsor Berks SL4 5BU

Change date: 2012-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Michael Charles Templeton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Craven

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/05/2009

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/05/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 22/09/08\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Accounts with accounts type dormant

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 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/08; no change of members

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288a

Description: Director appointed darren john craven

Documents

View document PDF

Certificate change of name company

Date: 16 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed panoptic management solutions LIMITED\certificate issued on 19/05/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/05/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/05/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 27 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7YPE LTD

20 LLANEDEYRN ROAD,CARDIFF,CF23 9DX

Number:10872909
Status:ACTIVE
Category:Private Limited Company

DELTA-V SOLUTIONS LIMITED

2ND FLOOR MARINA KEEP,PORTSMOUTH,PO6 4TH

Number:09989414
Status:ACTIVE
Category:Private Limited Company

HARVIE TYRES LIMITED

C/O REMA TIP TOP,LEEDS,LS11 5XS

Number:05221967
Status:ACTIVE
Category:Private Limited Company

INJSURE ME LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11275181
Status:ACTIVE
Category:Private Limited Company

PEAR PROPERTY INVESTMENTS LTD

CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:11004423
Status:ACTIVE
Category:Private Limited Company

TONBRIDGE CONSULTING LIMITED

99 WHISTLER ROAD,TONBRIDGE,TN10 4RQ

Number:09494848
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