BEARLY CREDIBLE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr Alan David Moss as a person with significant control on 2025-04-16

View Document

08/05/258 May 2025 Director's details changed for Mr Alan David Moss on 2025-04-16

View Document

23/04/2523 April 2025 Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Friary Court Kyan Studio 13-21 High Street Guildford Surrey GU1 3DG on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Mr Peter Graham Frederick Campbell on 2025-04-16

View Document

23/04/2523 April 2025 Change of details for Mr Peter Graham Frederick Campbell as a person with significant control on 2025-04-16

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2025-01-31

View Document

10/02/2510 February 2025 Change of details for Mr Alan David Moss as a person with significant control on 2025-02-07

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Change of details for Mr Alan David Moss as a person with significant control on 2025-01-16

View Document

22/01/2522 January 2025 Director's details changed for Mr Alan David Moss on 2025-01-16

View Document

21/01/2521 January 2025 Registered office address changed from The Boathouse Millbrook Guildford Surrey GU1 3XJ United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Peter Graham Frederick Campbell on 2025-01-16

View Document

21/01/2521 January 2025 Change of details for Mr Peter Graham Frederick Campbell as a person with significant control on 2025-01-16

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Peter Graham Frederick Campbell on 2023-08-01

View Document

08/01/248 January 2024 Change of details for Mr Alan David Moss as a person with significant control on 2023-08-01

View Document

08/01/248 January 2024 Change of details for Mr Peter Graham Frederick Campbell as a person with significant control on 2023-08-01

View Document

08/01/248 January 2024 Director's details changed for Mr Alan David Moss on 2023-08-01

View Document

08/01/248 January 2024 Registered office address changed from 32 High Street Guildford Surrey GU1 3EL to The Boathouse Millbrook Guildford Surrey GU1 3XJ on 2024-01-08

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID MOSS / 29/01/2018

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/02/164 February 2016 SAIL ADDRESS CHANGED FROM: C/O HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY UNITED KINGDOM

View Document

04/02/164 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/03/1519 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/02/137 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/03/125 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/03/125 March 2012 SAIL ADDRESS CREATED

View Document

05/03/125 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG

View Document

15/02/1115 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID MOSS / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company