Golden Bear Holdings LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-03-31 Trade Debtors £1 0% Employees £0 0% Total assets £6,087 +26.28%
GOLDEN BEAR PRODUCTS LIMITED
Company type Private Limited Company , Active Company Number 01451708 Record last updated Thursday, November 18, 2021 3:52:14 AM UTC Official Address 40 Hortonwood Hadley And Leegomery There are 29 companies registered at this street
Postal Code TF17EY Sector Manufacture of other games and toys, n.e.c.
Visits Document Type Publication date Download link Registry Oct 1, 2021 Two appointments: 2 women,: 2 women Registry Sep 30, 2021 Resignation of one Director (a woman) Registry Mar 31, 2019 Resignation of one Director (a woman) 1414... Registry Jan 3, 2019 Appointment of a man as Finance Director and Director Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Notices Mar 13, 2015 Redemption or purchase of own shares out of capital Registry Mar 4, 2015 Appointment of a woman Registry Oct 8, 2013 Return of allotment of shares Registry Oct 8, 2013 Alteration to memorandum and articles Registry Oct 8, 2013 Authorised allotment of shares and debentures Registry Oct 8, 2013 Alteration to memorandum and articles Registry Sep 17, 2013 Annual return Registry Sep 17, 2013 Annual return 1414... Registry Jun 1, 2013 Alteration to memorandum and articles Registry Jun 1, 2013 Alteration to memorandum and articles 1414... Registry May 17, 2013 Registration of a charge / charge code Registry May 17, 2013 Registration of a charge / charge code 1414... Registry May 13, 2013 Resignation of one Director Registry Mar 28, 2013 Appointment of a woman as Director Registry Mar 20, 2013 Appointment of a woman Registry Jan 9, 2013 Appointment of a woman as Director Financials Jan 3, 2013 Annual accounts Registry Jan 2, 2013 Resignation of one Director Financials Oct 30, 2012 Annual accounts Registry Sep 7, 2012 Annual return Registry Sep 7, 2012 Annual return 1414... Financials Nov 25, 2011 Annual accounts Financials Nov 25, 2011 Annual accounts 1414... Registry Sep 15, 2011 Annual return Registry Sep 15, 2011 Annual return 1414... Registry Jun 24, 2011 Appointment of a man as Director Registry Jun 6, 2011 Appointment of a man as Company Director and Director Financials Oct 22, 2010 Annual accounts Financials Oct 22, 2010 Annual accounts 1414... Registry Sep 9, 2010 Annual return Registry Sep 9, 2010 Annual return 1414... Registry Sep 9, 2010 Change of particulars for director Registry Sep 9, 2010 Change of particulars for director 1414... Registry Aug 14, 2010 Particulars of a mortgage or charge Registry Aug 11, 2010 Miscellaneous document Registry Aug 11, 2010 Miscellaneous document 1451... Registry May 25, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry May 25, 2010 Statement of satisfaction in full or in part of mortgage or charge 1451... Registry May 25, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry May 22, 2010 Particulars of a mortgage or charge Registry May 22, 2010 Particulars of a mortgage or charge 1414... Registry May 22, 2010 Particulars of a mortgage or charge Registry May 22, 2010 Particulars of a mortgage or charge 1451... Registry May 22, 2010 Particulars of a mortgage or charge Registry May 22, 2010 Particulars of a mortgage or charge 1451... Financials Feb 1, 2010 Annual accounts Financials Feb 1, 2010 Annual accounts 1451... Registry Dec 5, 2009 Particulars of a mortgage or charge Registry Sep 11, 2009 Annual return Registry Sep 11, 2009 Annual return 1451... Registry Jul 1, 2009 Notice of change of directors or secretaries or in their particulars Financials Feb 3, 2009 Annual accounts Financials Feb 3, 2009 Annual accounts 1451... Registry Sep 11, 2008 Annual return Registry Sep 4, 2008 Annual return 1414... Registry Sep 4, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 1, 2008 Particulars of a mortgage or charge Registry Jan 3, 2008 Particulars of a mortgage or charge 1414... Registry Jan 3, 2008 Particulars of a mortgage or charge Registry Nov 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Oct 18, 2007 Annual accounts Financials Oct 18, 2007 Annual accounts 1414... Registry Sep 10, 2007 Annual return Registry Sep 10, 2007 Annual return 1414... Registry Jul 27, 2007 Resignation of a director Registry Jul 24, 2007 Particulars of a mortgage or charge Registry Jul 24, 2007 Particulars of a mortgage or charge 1451... Registry Jul 23, 2007 Appointment of a director Financials Jul 15, 2007 Annual accounts Financials Jul 15, 2007 Annual accounts 1414... Registry Jul 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 5, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1451... Registry Apr 3, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Sep 18, 2006 Annual accounts Financials Sep 18, 2006 Annual accounts 1414... Registry Sep 5, 2006 Annual return Registry Sep 5, 2006 Annual return 1414... Registry Apr 6, 2006 Appointment of a director Registry Sep 9, 2005 Annual return Registry Sep 9, 2005 Annual return 1414... Financials Feb 2, 2005 Annual accounts Financials Feb 2, 2005 Annual accounts 1414... Registry Sep 7, 2004 Annual return Registry Sep 7, 2004 Annual return 1414... Registry Aug 9, 2004 Resignation of a director Financials May 8, 2004 Annual accounts Financials Feb 4, 2004 Annual accounts 1414... Registry Sep 7, 2003 Annual return Registry Sep 7, 2003 Annual return 1414... Financials Feb 4, 2003 Annual accounts Financials Feb 4, 2003 Annual accounts 1414... Registry Aug 29, 2002 Annual return Registry Aug 29, 2002 Annual return 1414... Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge