PEARS HOUSE LIMITED



Company Documents

DateDescription
11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
23/04/2023 April 2020 SECRETARY APPOINTED MR ALAN STOREY

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DONALD FOSTER / 15/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM PEARS HOUSE DUKE STREET WHITEHAVEN CUMBRIA CA28 7HR

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

03/05/193 May 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2019

View Document

30/04/1930 April 2019 CESSATION OF ANTHONY DONALD FOSTER AS A PSC

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS MARY KATHLEEN SLAUGHTER

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document



31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOWE

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
24/10/1624 October 2016 DIRECTOR APPOINTED MR BARRY CROSBY

View Document

05/05/165 May 2016 23/04/16 NO MEMBER LIST

View Document

24/04/1624 April 2016 DIRECTOR APPOINTED MR HAROLD GEORGE STARKEY

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR WILLIAM COWX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
06/05/156 May 2015 23/04/15 NO MEMBER LIST

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, SECRETARY MARY SLAUGHTER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
04/11/144 November 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
25/04/1425 April 2014 23/04/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 1 PEARS HOUSE DUKE STREET WHITEHAVEN CUMBRIA CA28 7HR

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company