Advanced company searchLink opens in new window

BEAR STRENGTH LIMITED

Company number 08457150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
03 Oct 2022 PSC04 Change of details for Mr William Rhys Davies as a person with significant control on 24 November 2021
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 24 November 2021
  • GBP 100
22 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/11/2021
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2022 SH08 Change of share class name or designation
19 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with updates
19 Nov 2021 PSC04 Change of details for Mr William Rhys Davies as a person with significant control on 25 May 2021
19 Nov 2021 PSC01 Notification of Aled William David Griffiths as a person with significant control on 25 May 2021
08 Nov 2021 PSC04 Change of details for Mr William Rhys Davies as a person with significant control on 25 May 2021
19 Oct 2021 AP01 Appointment of Mr Aled William David Griffiths as a director on 1 October 2020
15 Oct 2021 CH01 Director's details changed for Mr William Rhys Davies on 30 September 2020
25 May 2021 PSC07 Cessation of Gareth Edward Shears as a person with significant control on 25 May 2021
25 May 2021 PSC01 Notification of William Rhys Davies as a person with significant control on 25 May 2021
10 May 2021 TM01 Termination of appointment of Gareth Edward Shears as a director on 28 April 2021
10 May 2021 TM01 Termination of appointment of Andrew David Shears as a director on 28 April 2021
10 May 2021 AD01 Registered office address changed from Office 3 15/16 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Unit 1 Pendoylan Road Clawddcoch Cowbridge CF71 7UP on 10 May 2021
22 Feb 2021 AA Micro company accounts made up to 30 September 2020
19 Feb 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
07 May 2020 TM01 Termination of appointment of a director
07 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
09 Mar 2020 AP01 Appointment of Mr William Rhys Davies as a director on 4 March 2020