CHARLIE BEARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

12/02/2512 February 2025 Second filing of Confirmation Statement dated 2024-03-23

View Document

07/02/257 February 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

19/03/2419 March 2024 Accounts for a small company made up to 2023-06-30

View Document

04/03/244 March 2024 Memorandum and Articles of Association

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

28/02/2428 February 2024 Cessation of Charlotte Morris as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Cessation of William Richard Morris as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Notification of Charlie Bears Holdings Limited as a person with significant control on 2024-02-28

View Document

23/02/2423 February 2024 Registration of charge 053780730007, created on 2024-02-20

View Document

20/02/2420 February 2024 Registration of charge 053780730006, created on 2024-02-14

View Document

14/07/2314 July 2023 Appointment of Mr David Wood as a director on 2023-07-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

04/10/224 October 2022 Sub-division of shares on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

12/03/2012 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD MORRIS / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MORRIS / 27/03/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/03/1618 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 14/03/12 STATEMENT OF CAPITAL GBP 500002

View Document

22/05/1222 May 2012 ADOPT ARTICLES 14/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RICHARD MORRIS / 04/03/2011

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MORRIS / 04/03/2011

View Document

04/03/114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD MORRIS / 04/03/2011

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD MORRIS / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MORRIS / 03/03/2010

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM UNIT 5 CIRCUIT BUSINESS PARK CLAWTON HOLSWORTHY DEVON EX22 6RR

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MORRIS / 12/02/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MORRIS / 12/02/2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: THE WILLOWS NONE GO BYE FARM OTLEY OLD ROAD LEEDS WEST YORKSHIRE LS18 5HZ

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 9 HEATON DRIVE, BAILDON SHIPLEY WEST YORKSHIRE BD17 5PQ

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information