- Company Overview for GREAT BEAR DISTRIBUTION LIMITED (02899719)
- Filing history for GREAT BEAR DISTRIBUTION LIMITED (02899719)
- People for GREAT BEAR DISTRIBUTION LIMITED (02899719)
- Charges for GREAT BEAR DISTRIBUTION LIMITED (02899719)
- More for GREAT BEAR DISTRIBUTION LIMITED (02899719)
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) |
---|---|---|---|
03 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
03 Jan 2017 | TM01 | Termination of appointment of Glenn Jonathan Lindfield as a director on 31 October 2016 | |
03 Jan 2017 | TM01 | Termination of appointment of Mark Ronald Roberts as a director on 31 December 2016 | |
10 Nov 2016 | MR01 | Registration of charge 028997190010, created on 28 October 2016 | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Sep 2016 | MR01 | Registration of charge 028997190009, created on 8 September 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Mark Ronald Roberts on 28 June 2016 | |
24 Mar 2016 | TM02 | Termination of appointment of Richard Arthur Morgan Jones as a secretary on 29 February 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Thomas David Williams as a director on 29 February 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Paul Andrew Goodson as a director on 29 February 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Colin Ian Murdoch as a director on 29 February 2016 | |
24 Mar 2016 | AP03 | Appointment of Nigel Stephen Jury as a secretary on 29 February 2016 | |
24 Mar 2016 | AP01 | Appointment of Christian Lee Price as a director on 29 February 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Nigel Stephen Jury as a director on 29 February 2016 | |
24 Mar 2016 | AP01 | Appointment of Thomas Van Mourik as a director on 29 February 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
16 Oct 2015 | AP01 | Appointment of Mr Peter John Yarwood as a director on 29 September 2015 | |
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Jun 2015 | MR01 |
Registration of charge 028997190008, created on 19 June 2015
|
|
24 Jun 2015 | MR01 |
Registration of charge 028997190007, created on 19 June 2015
|
|
02 Jun 2015 | TM01 | Termination of appointment of Colin James Mcdavid as a director on 21 April 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
14 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
05 Feb 2014 | TM01 | Termination of appointment of Peter Kelly as a director |