THE TRAVELLER AND THE BEAR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

15/04/2115 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH KNIGHT / 17/03/2021

View Document

18/03/2118 March 2021 REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 14 ST. PETERS WHARF ST. PETERS BASIN NEWCASTLE UPON TYNE NE6 1TZ ENGLAND

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR LUIS ANTONIO BACHINI / 17/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH KNIGHT / 17/03/2021

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS ANTONIO BACHINI / 17/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 2 THE COPSE WHAGGS LANE WHICKHAM NEWCASTLE UPON TYNE NE16 4QD UNITED KINGDOM

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELIZABETH KNIGHT

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEANN GREENWOOD

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIS ANTONIO BACHINI

View Document

27/02/2027 February 2020 CESSATION OF LEANN GREENWOOD AS A PSC

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR LUIS ANTONIO BACHINI

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MISS CLAIRE ELIZABETH KNIGHT

View Document

12/09/1912 September 2019 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