- Company Overview for R S M BEARE (STOKE CANON) LIMITED (02573438)
- Filing history for R S M BEARE (STOKE CANON) LIMITED (02573438)
- People for R S M BEARE (STOKE CANON) LIMITED (02573438)
- Charges for R S M BEARE (STOKE CANON) LIMITED (02573438)
- More for R S M BEARE (STOKE CANON) LIMITED (02573438)
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) |
---|---|---|---|
11 Oct 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 7 June 2021
|
|
29 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 10 March 2021
|
|
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
08 Sep 2020 | PSC07 | Cessation of John Roberts as a person with significant control on 30 June 2020 | |
08 Sep 2020 | PSC01 | Notification of Shaun Lee Roberts as a person with significant control on 30 June 2020 | |
08 Sep 2020 | PSC01 | Notification of David John Roberts as a person with significant control on 30 June 2020 | |
20 Aug 2020 | TM01 | Termination of appointment of John Frederick Roberts as a director on 30 June 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr David John Roberts as a director on 30 June 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Shaun Lee Roberts as a director on 30 June 2020 | |
18 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
15 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2019
|
|
15 Jan 2020 | SH03 | Purchase of own shares. | |
18 Dec 2019 | TM01 | Termination of appointment of Philip Roger Street as a director on 12 December 2019 | |
16 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
11 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
19 Apr 2017 | AA | Audited abridged accounts made up to 31 December 2016 |