THE BEAR AND BACULUS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Director's details changed for Mrs Marie-Bernadette Franziska Ashe on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

07/03/257 March 2025 Registered office address changed from Flat a 52 High Street Warwick CV34 4AX England to 50 High Street Warwick Warwickshire CV34 4AX on 2025-03-07

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Termination of appointment of Holly Ann Catmull as a director on 2021-08-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR LIZ HAYNES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PEAKE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 9 EUSTON PLACE LEAMINGTON SPA CV32 4LN

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-BERNADETTE FRANZISKA ASHE / 15/01/2020

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS HOLLY ANN CATMULL

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR NEVILLE STEPHEN DORN

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS MARIE-BERNADETTE FRANZISKA ASHE

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MS LIZ STEPHANIE HAYNES

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR JOHN LESLIE PEAKE

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA GROOM

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CRABB

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY DONNA GROOM

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

21/03/1821 March 2018 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA CRABB

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MS DONNA LOUISE GROOM

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 SECRETARY APPOINTED MS DONNA LOUISE GROOM

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA CRABB

View Document

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

View Accounts

17/03/1617 March 2016 SECRETARY'S CHANGE OF PARTICULARS / PAMALA MARY CRABB / 14/03/2016

View Document

17/03/1617 March 2016 14/03/16 NO MEMBER LIST

View Document

17/02/1617 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 14/03/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PAMALA MARY CRABB / 01/03/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CRABB / 01/03/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY CRABB / 01/03/2014

View Document

14/03/1414 March 2014 14/03/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

19/03/1319 March 2013 14/03/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD CRABB / 01/02/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY CRABB / 01/02/2013

View Document

15/11/1215 November 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

30/03/1230 March 2012 14/03/12 NO MEMBER LIST

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

31/03/1131 March 2011 14/03/11 NO MEMBER LIST

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 14/03/10 NO MEMBER LIST

View Document

07/04/097 April 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRABB / 18/02/2009

View Document

14/03/0814 March 2008 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