MEARS LEARNING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

11/10/2411 October 2024 Director's details changed for Mr David John Miles on 2024-10-10

View Document

10/10/2410 October 2024 Change of details for Mears Limited as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH England to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on 2024-10-10

View Document

10/10/2410 October 2024 Secretary's details changed for Mr Ben Robert Westran on 2024-10-10

View Document

22/07/2422 July 2024 Change of details for Mears Limited as a person with significant control on 2024-07-19

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

13/06/2413 June 2024 Termination of appointment of Colin Edward Middlemass as a director on 2024-04-30

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDEN

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR BEN ROBERT WESTRAN / 17/02/2017

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVAN HOLMES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 SECOND FILING FOR FORM AP01

View Document

21/07/1521 July 2015 ADOPT ARTICLES 01/07/2015

View Document

21/07/1521 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR DAVID JOHN MILES

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR COLIN EDWARD MIDDLEMASS

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR KEVAN JOHN HOLMES

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR GRAHAM ROY EDEN

View Document

02/07/152 July 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

02/07/152 July 2015 COMPANY NAME CHANGED BCOMP 490 LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR BEN ROBERT WESTRAN

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM C/O BPE SOLICITORS LLP FIRST FLOOR, ST JAMES' HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR PAUL GREGORY DOUGLAS

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

10/02/1510 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information