BEAR VALLEY COMPANY LTD.

7 Bournemouth Road 7 Bournemouth Road, Eastleigh, SO53 3DA, United Kingdom
StatusACTIVE
Company No.09881119
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

BEAR VALLEY COMPANY LTD. is an active private limited company with number 09881119. It was incorporated 8 years, 6 months, 3 days ago, on 19 November 2015. The company address is 7 Bournemouth Road 7 Bournemouth Road, Eastleigh, SO53 3DA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

Old address: 2-4 City Gates Southgate Chichester PO19 8DJ England

New address: 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Shopland

Termination date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edmond Hobbs

Termination date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

New address: 2-4 City Gates Southgate Chichester PO19 8DJ

Old address: Moore Stephens City Gates Southgate Chichester PO19 8DJ England

Change date: 2022-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Date: 2019-05-30

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-19

Officer name: Mr Nicholas James Shopland

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-16

Officer name: Mr Mark Edmond Hobbs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Old address: Glen Doric Kelvin Grove Netley Abbey Southampton Hampshire SO31 5BL United Kingdom

Change date: 2019-05-29

New address: Moore Stephens City Gates Southgate Chichester PO19 8DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES STREET INVESTMENTS (HEATHROW) LIMITED

GRENVILLE COURT,BURNHAM,SL1 8DF

Number:10406595
Status:ACTIVE
Category:Private Limited Company

CIGARI LIMITED

16 LOVELL ROAD,RICHMOND,TW10 7LB

Number:11488608
Status:ACTIVE
Category:Private Limited Company

GEDA CONSTRUCT LTD

18 BOSCOMBE ROAD,SOUTHEND-ON-SEA,SS2 5JD

Number:11967826
Status:ACTIVE
Category:Private Limited Company

KONO FILMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11572155
Status:ACTIVE
Category:Private Limited Company

LITTLE GREEN ACORN DEVELOPMENT LTD

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:07596640
Status:ACTIVE
Category:Private Limited Company

RM MOTORS ARMADALE LIMITED

C/O TURCAN CONNELL PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC596949
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