About

Registered Number: 01995739
Date of Incorporation: 05/03/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 79 Acreman Street, Sherborne, Dorset, DT9 3PH

 

Established in 1986, Ragged Bears Ltd has its registered office in Sherborne, Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIRLEY, Olivia Katharine 03 February 2014 - 1
SHIRLEY, Ann Pamela N/A 05 September 2013 1
SHIRLEY, Caroline Ann 05 July 2001 18 June 2002 1
SHIRLEY, Charles Hugh N/A 27 July 1995 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 02 April 2014
AD01 - Change of registered office address 02 April 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 22 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 09 August 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 01 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288b - Notice of resignation of directors or secretaries 20 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 10 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 20 August 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 25 July 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 07 September 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 07 September 1995
288 - N/A 31 August 1995
AA - Annual Accounts 06 June 1995
288 - N/A 17 May 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 13 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 21 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1991
363b - Annual Return 19 August 1991
RESOLUTIONS - N/A 31 July 1991
123 - Notice of increase in nominal capital 31 July 1991
AA - Annual Accounts 31 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1990
363 - Annual Return 10 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1990
AA - Annual Accounts 13 July 1990
395 - Particulars of a mortgage or charge 02 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1990
RESOLUTIONS - N/A 25 October 1989
123 - Notice of increase in nominal capital 25 October 1989
363 - Annual Return 20 October 1989
AA - Annual Accounts 14 August 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
PUC 2 - N/A 18 August 1988
PUC 2 - N/A 22 July 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 18 August 1987
MISC - Miscellaneous document 05 March 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.