C H MEARS AND SONS LIMITED

Company Documents

DateDescription
17/10/1717 October 2017 Annual accounts small company total exemption made up to 4 March 2017

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR JASON MICHAEL TANNER

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR CYRIL MEARS

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

25/09/1725 September 2017 CESSATION OF CYRIL MEARS AS A PSC

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER FRUITS (COVENT GARDEN) LIMITED

View Document

04/03/174 March 2017 Annual accounts for year ending 04 Mar 2017

View Accounts

01/03/171 March 2017 CURREXT FROM 30/09/2016 TO 04/03/2017

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR MEARS

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, SECRETARY VICTOR MEARS

View Document

09/09/159 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL MEARS / 01/09/2015

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1412 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052247380003

View Document

24/09/1324 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM
169 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AG

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/09/1219 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHARLES PATRICK MEARS / 07/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL MEARS / 07/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/099 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/09/0715 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 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