About

Registered Number: 04582017
Date of Incorporation: 05/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 7 Cliff Street, Cheddar, Somerset, BS27 3PT

 

Based in Somerset, The Gorge Bear Company Ltd was registered on 05 November 2002, it's status in the Companies House registry is set to "Active". The business does not have any directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 11 October 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 22 October 2014
AAMD - Amended Accounts 17 December 2013
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 19 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 13 October 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 29 October 2010
AD01 - Change of registered office address 07 May 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD01 - Change of registered office address 19 October 2009
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 13 October 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 04 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 22 November 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 08 September 2004
395 - Particulars of a mortgage or charge 30 January 2004
363s - Annual Return 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
225 - Change of Accounting Reference Date 10 January 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 26 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.