THE PIG AND THE BEAR LIMITED

Company Documents

DateDescription
06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

26/04/1526 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

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

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROY VICKERS / 20/06/2013

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

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

View Accounts

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

12/05/1212 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/12/1124 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BROWN / 24/04/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY VICKERS / 24/04/2010

View Document

01/05/101 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PATRICK TOMNAY / 24/04/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN HUGHES / 24/04/2010

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTEL HUGHES / 24/04/2010

View Document

04/05/094 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM:
5 THE CRESCENT
MELTON MOWBRAY
LEICESTER
LEICESTERSHIRE LE14 4QD

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM:
140 DOWNHILLS PARK ROAD
LONDON
N17 6BP

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM:
LACON HOUSE
THEOBALD'S ROAD
LONDON
WC1X 8RW

View Document

01/07/021 July 2002 COMPANY NAME CHANGED
SHELFCO (NO 2712) LIMITED
CERTIFICATE ISSUED ON 29/06/02

View Document

24/04/0224 April 2002 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