Total Documents | 247 |
---|
Total Pages | 1,568 |
---|
23 January 2024 | Appointment of Mr John Peter Davies as a director on 18 January 2024 |
---|---|
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates |
16 November 2023 | Termination of appointment of Jeff Matthew Baryshnik as a director on 15 November 2023 |
1 November 2023 | Appointment of Mr Paul Preston Watkins as a director on 1 November 2023 |
20 September 2023 | Full accounts made up to 31 March 2023 |
6 January 2023 | Appointment of Mr Jeff Matthew Baryshnik as a director on 6 January 2023 |
5 January 2023 | Full accounts made up to 31 March 2022 |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates |
15 February 2022 | Termination of appointment of Michael Paul Skelton as a director on 14 February 2022 |
10 December 2021 | Satisfaction of charge 027667830005 in full |
10 December 2021 | Cessation of Northern Bear Plc as a person with significant control on 24 November 2021 |
10 December 2021 | Notification of Northern Bear Construction Limited as a person with significant control on 24 November 2021 |
9 December 2021 | Registration of charge 027667830006, created on 24 November 2021 |
25 November 2021 | Confirmation statement made on 23 November 2021 with no updates |
5 November 2021 | Full accounts made up to 31 March 2021 |
26 March 2021 | Director's details changed for John Gilstin on 26 March 2021 |
26 March 2021 | Director's details changed for John Gilstin on 26 March 2021 |
26 March 2021 | Director's details changed for Mr Thomas Edward Hayes on 26 March 2021 |
20 January 2021 | Registration of charge 027667830005, created on 14 January 2021 |
25 November 2020 | Confirmation statement made on 23 November 2020 with no updates |
20 October 2020 | Director's details changed for Mr Josh Gary Watson on 20 October 2020 |
1 October 2020 | Full accounts made up to 31 March 2020 |
1 June 2020 | Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020 |
2 April 2020 | Termination of appointment of Graham Roy Jennings as a director on 31 March 2020 |
17 December 2019 | Full accounts made up to 31 March 2019 |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates |
19 August 2019 | Appointment of Mr Josh Gary Watson as a director on 16 August 2019 |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates |
22 August 2018 | Accounts for a small company made up to 31 March 2018 |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates |
29 September 2017 | Accounts for a small company made up to 31 March 2017 |
29 September 2017 | Accounts for a small company made up to 31 March 2017 |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates |
5 August 2016 | Full accounts made up to 31 March 2016 |
5 August 2016 | Full accounts made up to 31 March 2016 |
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
2 November 2015 | Registered office address changed from Unit 2 Lee Close Pattinson North Industrial Estat Washington Tyne & Wear NE38 8QA to 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 2 November 2015 |
2 November 2015 | Registered office address changed from Unit 2 Lee Close Pattinson North Industrial Estat Washington Tyne & Wear NE38 8QA to 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 2 November 2015 |
2 November 2015 | Registered office address changed from Unit 2 Lee Close Pattinson North Industrial Estat Washington Tyne & Wear NE38 8QA to 333 Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BH on 2 November 2015 |
14 August 2015 | Full accounts made up to 31 March 2015 |
14 August 2015 | Full accounts made up to 31 March 2015 |
30 July 2015 | Termination of appointment of Ian Smith as a director on 1 May 2015 |
30 July 2015 | Termination of appointment of Ian Smith as a director on 1 May 2015 |
30 July 2015 | Termination of appointment of Ian Smith as a director on 1 May 2015 |
2 April 2015 | Appointment of Mr Michael Paul Skelton as a director on 1 April 2015 |
2 April 2015 | Appointment of Mr Michael Paul Skelton as a director on 1 April 2015 |
2 April 2015 | Appointment of Mr Michael Paul Skelton as a director on 1 April 2015 |
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 August 2014 | Full accounts made up to 31 March 2014 |
11 August 2014 | Full accounts made up to 31 March 2014 |
12 December 2013 | Full accounts made up to 31 March 2013 |
12 December 2013 | Full accounts made up to 31 March 2013 |
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 |
16 September 2013 | Director's details changed for Mr Graham Roy Jennings on 29 July 2013 |
29 April 2013 | Auditor's resignation |
29 April 2013 | Sect 519 |
29 April 2013 | Sect 519 |
29 April 2013 | Auditor's resignation |
11 April 2013 | Section 519 |
11 April 2013 | Section 519 |
11 February 2013 | Termination of appointment of Steven Gray as a director |
11 February 2013 | Termination of appointment of Steven Gray as a director |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders |
30 October 2012 | Full accounts made up to 31 March 2012 |
30 October 2012 | Full accounts made up to 31 March 2012 |
1 October 2012 | Appointment of Mr Steven Mark Roberts as a director |
1 October 2012 | Appointment of Mr Steven Mark Roberts as a director |
1 May 2012 | Appointment of Mr Keith Soulsby as a director |
1 May 2012 | Appointment of Mr Keith Soulsby as a director |
12 December 2011 | Full accounts made up to 31 March 2011 |
12 December 2011 | Full accounts made up to 31 March 2011 |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders |
7 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary |
26 October 2011 | Termination of appointment of Graham Forrest as a director |
26 October 2011 | Appointment of Mrs Wendy Ann Edgell as a secretary |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary |
26 October 2011 | Termination of appointment of Graham Forrest as a director |
26 October 2011 | Termination of appointment of Graham Forrest as a secretary |
26 October 2011 | Appointment of Mrs Wendy Ann Edgell as a secretary |
29 September 2011 | Termination of appointment of Keith Soulsby as a director |
29 September 2011 | Termination of appointment of Keith Soulsby as a director |
15 December 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 |
15 December 2010 | Director's details changed for Keith Soulsby on 1 October 2009 |
15 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders |
15 December 2010 | Director's details changed for Keith Soulsby on 1 October 2009 |
15 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders |
15 December 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 |
15 December 2010 | Director's details changed for Keith Soulsby on 1 October 2009 |
15 December 2010 | Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009 |
8 October 2010 | Full accounts made up to 31 March 2010 |
8 October 2010 | Full accounts made up to 31 March 2010 |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary |
11 May 2010 | Appointment of Mr Graham Stuart Lindsay Forrest as a secretary |
22 April 2010 | Appointment of Graham Stuart Lindsay Forrest as a secretary |
22 April 2010 | Appointment of Graham Stuart Lindsay Forrest as a secretary |
20 April 2010 | Termination of appointment of David Jay as a director |
20 April 2010 | Termination of appointment of David Jay as a director |
20 April 2010 | Termination of appointment of David Jay as a secretary |
20 April 2010 | Termination of appointment of David Jay as a secretary |
1 February 2010 | Full accounts made up to 31 March 2009 |
1 February 2010 | Full accounts made up to 31 March 2009 |
3 December 2009 | Director's details changed for Keith Soulsby on 2 October 2009 |
3 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders |
3 December 2009 | Director's details changed for John Gilstin on 2 October 2009 |
3 December 2009 | Director's details changed for Keith Soulsby on 2 October 2009 |
3 December 2009 | Director's details changed for Keith Soulsby on 2 October 2009 |
3 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders |
3 December 2009 | Director's details changed for Ian Smith on 2 October 2009 |
3 December 2009 | Director's details changed for Ian Smith on 2 October 2009 |
3 December 2009 | Director's details changed for John Gilstin on 2 October 2009 |
3 December 2009 | Director's details changed for Ian Smith on 2 October 2009 |
3 December 2009 | Director's details changed for John Gilstin on 2 October 2009 |
27 November 2008 | Return made up to 23/11/08; full list of members |
27 November 2008 | Return made up to 23/11/08; full list of members |
18 September 2008 | Full accounts made up to 31 March 2008 |
18 September 2008 | Full accounts made up to 31 March 2008 |
17 July 2008 | Director appointed graham roy jennings |
17 July 2008 | Director appointed graham roy jennings |
18 June 2008 | Return made up to 23/11/07; full list of members |
18 June 2008 | Return made up to 23/11/07; full list of members |
19 February 2008 | New director appointed |
19 February 2008 | New director appointed |
19 February 2008 | New director appointed |
19 February 2008 | New director appointed |
12 November 2007 | Declaration of assistance for shares acquisition |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | Declaration of assistance for shares acquisition |
10 November 2007 | Particulars of mortgage/charge |
10 November 2007 | Particulars of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
8 November 2007 | Declaration of satisfaction of mortgage/charge |
7 November 2007 | Full accounts made up to 31 March 2007 |
7 November 2007 | Full accounts made up to 31 March 2007 |
1 August 2007 | New secretary appointed |
1 August 2007 | New secretary appointed |
23 July 2007 | Return made up to 23/11/06; full list of members |
23 July 2007 | Return made up to 23/11/06; full list of members |
27 June 2007 | New director appointed |
27 June 2007 | Secretary resigned |
27 June 2007 | Secretary resigned |
27 June 2007 | New director appointed |
24 May 2007 | New director appointed |
24 May 2007 | New director appointed |
24 May 2007 | New director appointed |
24 May 2007 | New director appointed |
7 February 2007 | Full accounts made up to 31 March 2006 |
7 February 2007 | Full accounts made up to 31 March 2006 |
4 January 2007 | Declaration of satisfaction of mortgage/charge |
4 January 2007 | Declaration of satisfaction of mortgage/charge |
3 January 2007 | Particulars of mortgage/charge |
3 January 2007 | Particulars of mortgage/charge |
18 December 2006 | Declaration of assistance for shares acquisition |
18 December 2006 | Declaration of assistance for shares acquisition |
18 December 2006 | Resolutions
|
18 December 2006 | Declaration of assistance for shares acquisition |
18 December 2006 | Resolutions
|
18 December 2006 | Declaration of assistance for shares acquisition |
3 February 2006 | Return made up to 23/11/05; full list of members
|
3 February 2006 | Return made up to 23/11/05; full list of members
|
29 November 2005 | Particulars of mortgage/charge |
29 November 2005 | Particulars of mortgage/charge |
21 November 2005 | New secretary appointed;new director appointed |
21 November 2005 | Registered office changed on 21/11/05 from: stephenson house richard street hetton le hole tyne & wear DH5 9HW |
21 November 2005 | Director resigned |
21 November 2005 | Memorandum and Articles of Association |
21 November 2005 | New secretary appointed;new director appointed |
21 November 2005 | Memorandum and Articles of Association |
21 November 2005 | Registered office changed on 21/11/05 from: stephenson house richard street hetton le hole tyne & wear DH5 9HW |
21 November 2005 | Resolutions
|
21 November 2005 | New director appointed |
21 November 2005 | Declaration of assistance for shares acquisition |
21 November 2005 | Resolutions
|
21 November 2005 | New director appointed |
21 November 2005 | Secretary resigned;director resigned |
21 November 2005 | Declaration of assistance for shares acquisition |
21 November 2005 | Secretary resigned;director resigned |
21 November 2005 | Director resigned |
19 November 2005 | Particulars of mortgage/charge |
19 November 2005 | Particulars of mortgage/charge |
20 September 2005 | Accounts for a small company made up to 31 March 2005 |
20 September 2005 | Accounts for a small company made up to 31 March 2005 |
14 February 2005 | Return made up to 23/11/04; full list of members
|
14 February 2005 | Return made up to 23/11/04; full list of members
|
28 January 2005 | Registered office changed on 28/01/05 from: unit 2 lee close pattison north industrial estate district 15 washington NE38 8QA |
28 January 2005 | Registered office changed on 28/01/05 from: unit 2 lee close pattison north industrial estate district 15 washington NE38 8QA |
14 December 2004 | Accounts for a small company made up to 31 March 2004 |
14 December 2004 | Accounts for a small company made up to 31 March 2004 |
2 December 2003 | Return made up to 23/11/03; full list of members |
2 December 2003 | Return made up to 23/11/03; full list of members |
11 July 2003 | Accounts for a small company made up to 31 March 2003 |
11 July 2003 | Accounts for a small company made up to 31 March 2003 |
3 December 2002 | Return made up to 23/11/02; full list of members |
3 December 2002 | Return made up to 23/11/02; full list of members |
15 July 2002 | Accounts for a small company made up to 31 March 2002 |
15 July 2002 | Accounts for a small company made up to 31 March 2002 |
19 November 2001 | Return made up to 23/11/01; full list of members |
19 November 2001 | Return made up to 23/11/01; full list of members |
16 November 2001 | Ad 20/03/01--------- £ si 200@1=200 £ ic 100/300 |
16 November 2001 | Ad 20/03/01--------- £ si 200@1=200 £ ic 100/300 |
21 June 2001 | Accounts for a small company made up to 31 March 2001 |
21 June 2001 | Accounts for a small company made up to 31 March 2001 |
29 March 2001 | Resolutions
|
29 March 2001 | Resolutions
|
29 March 2001 | Memorandum and Articles of Association |
29 March 2001 | Resolutions
|
29 March 2001 | Memorandum and Articles of Association |
15 February 2001 | Return made up to 23/11/00; full list of members
|
15 February 2001 | Return made up to 23/11/00; full list of members
|
27 June 2000 | Accounts for a small company made up to 31 March 2000 |
27 June 2000 | Accounts for a small company made up to 31 March 2000 |
24 November 1999 | Return made up to 23/11/99; full list of members |
24 November 1999 | Return made up to 23/11/99; full list of members |
14 June 1999 | Accounts for a small company made up to 31 March 1999 |
14 June 1999 | Accounts for a small company made up to 31 March 1999 |
9 December 1998 | Return made up to 23/11/98; full list of members
|
9 December 1998 | Return made up to 23/11/98; full list of members
|
11 August 1998 | Registered office changed on 11/08/98 from: 3 hamsterly close great lumley county durham DH3 45L |
11 August 1998 | Registered office changed on 11/08/98 from: 3 hamsterly close great lumley county durham DH3 45L |
21 June 1998 | Accounts for a small company made up to 31 March 1998 |
21 June 1998 | Accounts for a small company made up to 31 March 1998 |
26 November 1997 | Return made up to 23/11/97; no change of members |
26 November 1997 | Return made up to 23/11/97; no change of members |
20 May 1997 | Accounts for a small company made up to 31 March 1997 |
20 May 1997 | Accounts for a small company made up to 31 March 1997 |
19 November 1996 | Return made up to 23/11/96; no change of members |
19 November 1996 | Return made up to 23/11/96; no change of members |
2 July 1996 | Accounts for a small company made up to 31 March 1996 |
2 July 1996 | Accounts for a small company made up to 31 March 1996 |
16 January 1996 | Return made up to 23/11/95; full list of members |
16 January 1996 | Return made up to 23/11/95; full list of members |
27 June 1995 | Accounts for a small company made up to 31 March 1995 |
27 June 1995 | Accounts for a small company made up to 31 March 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
23 November 1992 | Incorporation |
23 November 1992 | Incorporation |