Advanced company searchLink opens in new window

R S M BEARE (STOKE CANON) LIMITED

Company number 02573438

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)
07 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
20 Apr 2016 AA Accounts for a small company made up to 31 December 2015
07 Jan 2016 SH06 Cancellation of shares. Statement of capital on 24 November 2015
  • GBP 128,000
07 Jan 2016 SH03 Purchase of own shares.
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 128,000
14 Sep 2015 SH06 Cancellation of shares. Statement of capital on 17 June 2015
  • GBP 133,000
02 Sep 2015 SH03 Purchase of own shares.
12 Mar 2015 AA Accounts for a small company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 136,000
27 Feb 2014 AA Accounts for a small company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 136,000
11 Nov 2013 SH06 Cancellation of shares. Statement of capital on 11 November 2013
  • GBP 136,000
05 Nov 2013 SH03 Purchase of own shares.
22 Feb 2013 AA Accounts for a small company made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
27 Feb 2012 AA Accounts for a small company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
08 Mar 2011 AA Accounts for a small company made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
25 Mar 2010 AA Accounts for a small company made up to 31 December 2009
20 Jan 2010 CH01 Director's details changed for Mr John Frederick Roberts on 1 October 2009
06 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Philip Roger Street on 2 January 2010
05 Jan 2010 CH01 Director's details changed for Mr John Frederick Roberts on 2 January 2010
05 Jan 2010 CH01 Director's details changed for Philip Roger Street on 2 October 2009