THE BEARS NURSERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Satisfaction of charge 069336640003 in full

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-12 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY KNOTT

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069336640003

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARMJIT SANDHU-KNOTT

View Document

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

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MRS PARMJIT SANDHU-KNOTT / 15/06/2016

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069336640002

View Document

08/10/158 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069336640001

View Document

16/06/1516 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARMJIT SANDHU-KNOTT / 16/02/2015

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PARMJIT SANDHU-KNOTT / 16/02/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERT KNOTT / 16/02/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 19 YELVERTON DRIVE EDGBASTON BIRMINGHAM WEST MIDS B15 3NT UNITED KINGDOM

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERT KNOTT / 15/06/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PARMJIT SANDHU-KNOTT / 15/06/2010

View Document

05/10/105 October 2010 PREVSHO FROM 30/06/2010 TO 30/04/2010

View Document

05/10/105 October 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/06/0915 June 2009 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