BLEARS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Francis Matthew Daly on 2025-09-11

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Roger William Blears on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Adam Dylan Lawrence on 2023-09-20

View Document

08/09/238 September 2023 Change of details for Paxiot Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 70 Colombo Street London SE1 8PB United Kingdom to 6 Kinghorn Street London EC1A 7HT on 2023-04-03

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Director's details changed for Mr Roger William Blears on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from The Old Chapel Main Street Bishampton WR10 2NH England to 70 Colombo Street London SE1 8PB on 2022-09-13

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 29 LINCOLN'S INN FIELDS LONDON WC2A 3EG ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE ELIZABETH WHALLEY / 01/09/2019

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DYLAN LAWRENCE / 01/09/2017

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BLEARS / 07/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DALY / 07/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / RW BLEARS CAPITAL LIMITED / 24/12/2016

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR NATASHA HEAD

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 125 OLD BROAD STREET LONDON EC2N 1AR

View Document

01/09/161 September 2016 COMPANY NAME CHANGED RW BLEARS CAPITAL LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

01/09/161 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/10/1530 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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