BEARINGS & DRIVES LIMITED

03522079
UNITS 4 & 5 GREENFIELD ROAD GREENFIELD INDUSTRIAL ESTATE CONGLETON CHESHIRE CW12 4TR

Documents

Documents
Date Category Description Pages
04 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2025 accounts Annual Accounts 10 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 accounts Annual Accounts 10 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 11 Buy now
15 Mar 2022 officers Change of particulars for director (Mrs Julie Simpson) 2 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2022 accounts Annual Accounts 11 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 10 Buy now
08 Oct 2020 officers Appointment of director (Mrs Julie Simpson) 2 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2019 accounts Annual Accounts 10 Buy now
06 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 10 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 11 Buy now
09 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Mar 2017 officers Change of particulars for director (William James Simpson) 2 Buy now
02 Mar 2017 officers Change of particulars for director (John Middleton) 2 Buy now
14 Dec 2016 accounts Annual Accounts 7 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
04 Mar 2016 accounts Annual Accounts 6 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
22 Feb 2015 accounts Annual Accounts 7 Buy now
19 Mar 2014 annual-return Annual Return 5 Buy now
10 Dec 2013 accounts Annual Accounts 7 Buy now
13 Nov 2013 officers Change of particulars for secretary (William James Simpson) 1 Buy now
13 Nov 2013 officers Change of particulars for director (Mr Stephen John Bacon) 2 Buy now
13 Nov 2013 officers Change of particulars for director (John Middleton) 2 Buy now
13 Nov 2013 officers Change of particulars for director (William James Simpson) 2 Buy now
07 Mar 2013 annual-return Annual Return 7 Buy now
28 Feb 2013 accounts Annual Accounts 7 Buy now
08 Mar 2012 annual-return Annual Return 7 Buy now
15 Nov 2011 accounts Annual Accounts 6 Buy now
16 Mar 2011 annual-return Annual Return 6 Buy now
15 Mar 2011 officers Appointment of director (Mr Stephen John Bacon) 2 Buy now
06 Jan 2011 resolution Resolution 1 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 accounts Annual Accounts 7 Buy now
03 Apr 2009 annual-return Return made up to 04/03/09; full list of members 4 Buy now
27 Jan 2009 accounts Annual Accounts 7 Buy now
02 Apr 2008 annual-return Return made up to 04/03/08; full list of members 4 Buy now
26 Mar 2008 accounts Annual Accounts 7 Buy now
20 Mar 2007 annual-return Return made up to 04/03/07; full list of members 3 Buy now
20 Feb 2007 accounts Annual Accounts 7 Buy now
14 Mar 2006 annual-return Return made up to 04/03/06; full list of members 3 Buy now
10 Mar 2006 accounts Annual Accounts 6 Buy now
07 Apr 2005 annual-return Return made up to 04/03/05; full list of members 3 Buy now
01 Apr 2005 accounts Annual Accounts 7 Buy now
31 Mar 2004 accounts Annual Accounts 7 Buy now
24 Mar 2004 annual-return Return made up to 04/03/04; full list of members 8 Buy now
27 Mar 2003 annual-return Return made up to 04/03/03; full list of members 6 Buy now
18 Dec 2002 accounts Annual Accounts 7 Buy now
11 Dec 2002 accounts Annual Accounts 6 Buy now
26 Mar 2002 annual-return Return made up to 04/03/02; full list of members 6 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: d p c chartered accountants vernon road stoke on trent staffordshire ST4 2QY 1 Buy now
04 Jul 2001 accounts Annual Accounts 7 Buy now
21 Mar 2001 annual-return Return made up to 04/03/01; full list of members 5 Buy now
03 Apr 2000 annual-return Return made up to 04/03/00; full list of members 5 Buy now
29 Feb 2000 accounts Annual Accounts 5 Buy now
07 Feb 2000 address Registered office changed on 07/02/00 from: unit 4 greenfield road greenfield industrial estate congleton cheshire CW12 4TR 1 Buy now
17 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 1999 annual-return Return made up to 04/03/99; full list of members 5 Buy now
17 Feb 1999 accounts Accounting reference date extended from 31/03/99 to 31/05/99 1 Buy now
17 Feb 1999 accounts Accounting reference date shortened from 30/04/99 to 31/03/99 1 Buy now
11 Jun 1998 accounts Accounting reference date extended from 31/03/99 to 30/04/99 1 Buy now
06 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 1998 capital Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
21 May 1998 address Registered office changed on 21/05/98 from: glebe court stoke on trent ST4 1ET 1 Buy now
21 May 1998 officers Secretary resigned 1 Buy now
21 May 1998 officers Director resigned 1 Buy now
21 May 1998 officers New director appointed 2 Buy now
21 May 1998 officers New secretary appointed;new director appointed 2 Buy now
05 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 1998 incorporation Incorporation Company 31 Buy now