GREY BEAR CONSULTING LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

11/09/1811 September 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

11/09/1811 September 2018 31/07/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 1255 EVESHAM ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6BA

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE JONES / 03/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MRS ALYSON JANE JONES / 03/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE JONES / 03/08/2018

View Document

21/08/1821 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ALYSON JANE JONES / 03/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALYSON JANE JONES / 03/08/2018

View Document

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

View Accounts

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE JONES / 31/03/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSON JANE JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/157 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/11/142 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS ALYSON JANE JONES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/01/1319 January 2013 REGISTERED OFFICE CHANGED ON 19/01/2013 FROM 57 BRONTE FARM ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DF

View Document

19/01/1319 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE JONES / 05/05/2012

View Document

19/01/1319 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ALYSON JANE JONES / 05/05/2012

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1129 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/091 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE JONES / 01/11/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 57 BRONTE PARK ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DF

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0723 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: WHEELBARROW CASTLE COTTAGE, RADFORD, NR INKBARROW WORCESTERSHIRE WR7 4LR

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 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