BEARWARD ENGINEERING LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Liquidators' statement of receipts and payments to 2024-11-02

View Document

15/12/2315 December 2023 Liquidators' statement of receipts and payments to 2023-11-02

View Document

13/07/2313 July 2023 Appointment of a voluntary liquidator

View Document

13/07/2313 July 2023 Removal of liquidator by court order

View Document

22/11/2222 November 2022 Declaration of solvency

View Document

22/11/2222 November 2022 Registered office address changed from Main Road Far Cotton Northampton Northamptonshire NN4 8HJ to 1 More London Place More London Place London SE1 2AF on 2022-11-22

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Appointment of a voluntary liquidator

View Document

16/11/2216 November 2022 Register(s) moved to registered inspection location Doncaster Works Hexthorpe Road Doncaster South Yorkshire DN4 0BF

View Document

15/11/2215 November 2022 Register inspection address has been changed to Doncaster Works Hexthorpe Road Doncaster South Yorkshire DN4 0BF

View Document

21/10/2221 October 2022 Appointment of Mr Garry John Mowbray as a director on 2022-10-08

View Document

05/10/225 October 2022 Appointment of Nichola Bramley as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Garry John Mowbray as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of George William Wilson Fitzgerald as a director on 2022-10-03

View Document

04/10/224 October 2022 Termination of appointment of Mark Andrew Stafford as a director on 2022-10-03

View Document

23/07/2123 July 2021 Full accounts made up to 2020-12-31

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

19/04/1819 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DUTTON

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 2013 ACCOUNTS ON WRONG FILE: S/B 00713449 BEARWARD LIMITED

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY APPOINTED MR MARK ANDREW STAFFORD

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY GERALD DUTTON

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD DUTTON

View Document

04/09/124 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERALD WILLIAM DUTTON / 18/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON TIMOTHY DUTTON / 18/01/2012

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR. GERALD WILLIAM DUTTON / 18/01/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE WILLIAM WILSON FITZGERALD / 18/01/2012

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR MARK ANDREW STAFFORD

View Document

14/11/1114 November 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/05/1127 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/09/101 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM WILSON FITZGERALD / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY DUTTON / 14/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD WILLIAM DUTTON / 14/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD HARRISON

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN WYKES

View Document

01/04/091 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

17/04/9317 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/92

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/90

View Document

14/11/8914 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

14/11/8914 November 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/01/8814 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/11/864 November 1986 DIRECTOR RESIGNED

View Document

14/06/8214 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/06/82

View Document

08/10/818 October 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/818 October 1981 CERTIFICATE OF INCORPORATION

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