- Company Overview for BEAR STRENGTH LIMITED (08457150)
- Filing history for BEAR STRENGTH LIMITED (08457150)
- People for BEAR STRENGTH LIMITED (08457150)
- More for BEAR STRENGTH LIMITED (08457150)
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
|
|
22 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
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 |