BEARSTONE STUD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Resolutions

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

29/05/2529 May 2025 Change of details for Mr Terence George Holdcroft as a person with significant control on 2016-04-06

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-05-07 with updates

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/04/2112 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 05/07/19 STATEMENT OF CAPITAL GBP 451000

View Document

24/09/1924 September 2019 ADOPT ARTICLES 05/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM C/O DPC VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 26/04/18 STATEMENT OF CAPITAL GBP 151000

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/06/1622 June 2016 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

20/05/1620 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

18/09/1518 September 2015 SECOND FILING FOR FORM AP01

View Document

26/08/1526 August 2015

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

26/06/1526 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 10/12/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

20/11/1420 November 2014 COMPANY NAME CHANGED RENPAUL SHROPSHIRE LIMITED CERTIFICATE ISSUED ON 20/11/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 DIRECTOR APPOINTED MR TERENCE GEORGE HOLDCROFT

View Document

09/10/149 October 2014 CURRSHO FROM 31/05/2015 TO 31/10/2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS MARGARET ELAINE HOLDCROFT

View Document

09/10/149 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 2

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MISS PAULA LOUISE HOLDCROFT

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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