Bearly There Ltd was registered on 18 April 2002 with its registered office in St Helens in Merseyside, it has a status of "Active". Currently we aren't aware of the number of employees at the Bearly There Ltd. The company does not have any directors.
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
AA - Annual Accounts | 16 December 2019 | |
AP01 - Appointment of director | 13 August 2019 | |
CS01 - N/A | 18 April 2019 | |
PSC04 - N/A | 18 April 2019 | |
PSC07 - N/A | 18 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
TM02 - Termination of appointment of secretary | 06 December 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 18 April 2011 | |
CH03 - Change of particulars for secretary | 18 April 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 31 July 2008 | |
287 - Change in situation or address of Registered Office | 31 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 July 2008 | |
353 - Register of members | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 12 June 2008 | |
395 - Particulars of a mortgage or charge | 12 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2007 | |
AA - Annual Accounts | 03 August 2007 | |
363s - Annual Return | 21 July 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
395 - Particulars of a mortgage or charge | 05 May 2007 | |
395 - Particulars of a mortgage or charge | 24 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 07 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2005 | |
363a - Annual Return | 10 May 2005 | |
395 - Particulars of a mortgage or charge | 11 January 2005 | |
AA - Annual Accounts | 13 July 2004 | |
363s - Annual Return | 23 April 2004 | |
287 - Change in situation or address of Registered Office | 22 January 2004 | |
AA - Annual Accounts | 14 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
225 - Change of Accounting Reference Date | 02 October 2003 | |
363s - Annual Return | 04 May 2003 | |
395 - Particulars of a mortgage or charge | 12 February 2003 | |
225 - Change of Accounting Reference Date | 21 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 | |
RESOLUTIONS - N/A | 15 November 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 15 November 2002 | |
287 - Change in situation or address of Registered Office | 15 November 2002 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 15 November 2002 | |
353a - Register of members in non-legible form | 15 November 2002 | |
NEWINC - New incorporation documents | 18 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 May 2008 | Outstanding |
N/A |
Legal charge | 09 October 2007 | Outstanding |
N/A |
Legal charge | 24 April 2007 | Outstanding |
N/A |
Legal charge | 24 April 2007 | Outstanding |
N/A |
Guarantee & debenture | 19 April 2007 | Outstanding |
N/A |
Legal charge | 07 January 2005 | Fully Satisfied |
N/A |
Legal charge | 23 December 2003 | Fully Satisfied |
N/A |
Legal charge | 23 December 2003 | Fully Satisfied |
N/A |
Legal charge | 23 December 2003 | Fully Satisfied |
N/A |
Debenture | 19 December 2003 | Fully Satisfied |
N/A |
Legal charge | 05 February 2003 | Fully Satisfied |
N/A |