R L DEAR LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 ARTICLES OF ASSOCIATION

View Document

02/09/202 September 2020 ADOPT ARTICLES 14/08/2020

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/2021 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2020

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J G PEARS RENDERING LIMITED

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON DEAR

View Document

20/08/2020 August 2020 CURREXT FROM 31/12/2020 TO 30/04/2021

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 106 RIVERMEAD LINCOLN LINCOLNSHIRE LN6 8FE

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR JEFFREY GORDON PEARS

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, SECRETARY STUART DEAR

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR STUART DEAR

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MR GRAHAM MARK PEARS

View Document

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE DEAR / 17/12/2019

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/04/1811 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE DEAR / 30/10/2017

View Document

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAR / 18/12/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES DEAR / 18/12/2015

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART DEAR / 18/12/2015

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAR / 29/12/2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAR / 18/07/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAR / 29/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAR / 29/12/2009

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DEAR / 29/12/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 COMPANY NAME CHANGED R L DEAR (WASTE MERCHANTS) LIMIT ED CERTIFICATE ISSUED ON 09/09/03

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: AJ THACKER & COMPANY ALBANY HOUSE 19 ALBANY ROAD EARLSDON COVENTRY WEST MIDLANDS CV5 6JQ

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: AJ THACKER & COMPANY ALBANY HOUSE 19 ALBANY ROAD EARLSDON COVENTRY CV5 6JQ

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: GREENWAYS SCOTHERN LANE SUDBROOKE LINCOLN LN2 2QJ

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/07/869 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

14/12/7714 December 1977 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