Bear East Ltd was registered on 17 December 2001 with its registered office in Warrington in Cheshire. There are 4 directors listed as King, John Jeremy, King, Lindsay Jane, Melvin, Russell John, Stokes, Geoffrey for this company. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Lindsay Jane | 10 February 2020 | - | 1 |
MELVIN, Russell John | 22 January 2002 | 10 February 2020 | 1 |
STOKES, Geoffrey | 22 January 2002 | 10 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, John Jeremy | 10 February 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 June 2020 | |
PSC02 - N/A | 18 February 2020 | |
PSC09 - N/A | 18 February 2020 | |
AP03 - Appointment of secretary | 14 February 2020 | |
AP01 - Appointment of director | 14 February 2020 | |
TM01 - Termination of appointment of director | 14 February 2020 | |
TM01 - Termination of appointment of director | 14 February 2020 | |
TM02 - Termination of appointment of secretary | 14 February 2020 | |
CS01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 18 February 2019 | |
MR04 - N/A | 28 November 2018 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 02 February 2018 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 23 June 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 17 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 11 September 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AAMD - Amended Accounts | 31 July 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AD01 - Change of registered office address | 31 October 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AD01 - Change of registered office address | 09 May 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
AR01 - Annual Return | 14 January 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363a - Annual Return | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
287 - Change in situation or address of Registered Office | 20 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
287 - Change in situation or address of Registered Office | 02 October 2006 | |
363a - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2005 | |
395 - Particulars of a mortgage or charge | 25 February 2005 | |
363a - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 04 November 2004 | |
395 - Particulars of a mortgage or charge | 17 June 2004 | |
395 - Particulars of a mortgage or charge | 15 May 2004 | |
363a - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 06 October 2003 | |
RESOLUTIONS - N/A | 20 May 2003 | |
RESOLUTIONS - N/A | 20 May 2003 | |
MEM/ARTS - N/A | 20 May 2003 | |
363a - Annual Return | 24 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2002 | |
395 - Particulars of a mortgage or charge | 25 May 2002 | |
395 - Particulars of a mortgage or charge | 25 May 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2002 | |
RESOLUTIONS - N/A | 12 February 2002 | |
RESOLUTIONS - N/A | 12 February 2002 | |
RESOLUTIONS - N/A | 12 February 2002 | |
RESOLUTIONS - N/A | 12 February 2002 | |
RESOLUTIONS - N/A | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
NEWINC - New incorporation documents | 17 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 February 2010 | Outstanding |
N/A |
Legal charge | 18 December 2006 | Outstanding |
N/A |
Legal charge | 18 December 2006 | Fully Satisfied |
N/A |
Legal charge | 18 December 2006 | Outstanding |
N/A |
Legal charge | 18 December 2006 | Outstanding |
N/A |
Legal charge | 18 December 2006 | Outstanding |
N/A |
Legal charge | 18 December 2006 | Outstanding |
N/A |
Legal charge | 25 August 2005 | Outstanding |
N/A |
Legal charge | 06 May 2005 | Outstanding |
N/A |
Legal charge | 07 February 2005 | Outstanding |
N/A |
Legal charge | 14 June 2004 | Outstanding |
N/A |
Legal charge | 13 May 2004 | Outstanding |
N/A |
Legal charge | 17 May 2002 | Outstanding |
N/A |
First legal charge | 17 May 2002 | Outstanding |
N/A |
Debenture | 10 May 2002 | Outstanding |
N/A |