Advanced company searchLink opens in new window

GREAT BEAR DISTRIBUTION LIMITED

Company number 02899719

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)
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
  • GBP 93,348
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
24 Jun 2015 MR01 Registration of charge 028997190007, created on 19 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 93,348
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
  • GBP 93,348
05 Feb 2014 TM01 Termination of appointment of Peter Kelly as a director