PEAR TREE CARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Registration of charge 052651950006, created on 2023-12-12

View Document

14/12/2314 December 2023 Registration of charge 052651950005, created on 2023-12-12

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

01/09/231 September 2023 Change of details for Mr Allan James Watson Mcgregor as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mrs Lynn Campbell Mcgregor as a person with significant control on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Secretary's details changed for Lynn Campbell Mcgregor on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mrs Lynn Campbell Mcgregor on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from 1-3 Beech Grove Hayling Island Hampshire PO11 9DP England to 31/33 Commercial Road Poole Dorset BH14 0HU on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Allan James Watson Mcgregor on 2022-12-21

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 CESSATION OF STEPHEN BRYDEN AS A PSC

View Document

28/10/1928 October 2019 CESSATION OF GILLIAN MARY BRYDEN AS A PSC

View Document

20/09/1920 September 2019 14/08/19 STATEMENT OF CAPITAL GBP 2

View Document

20/09/1920 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRYDEN

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRYDEN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 20 BURY ROAD ALVERSTOKE GOSPORT HAMPSHIRE PO12 3UD ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 45 SHILLBROOK AVENUE CARTERTON OXON OX18 1EQ

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JAMES WATSON MCGREGOR / 02/02/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN CAMPBELL MCGREGOR / 02/02/2017

View Document

10/05/1710 May 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNN CAMPBELL MCGREGOR / 02/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/10/1324 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/10/1231 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES WATSON MCGREGOR / 30/06/2011

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CAMPBELL MCGREGOR / 30/06/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNN CAMPBELL MCGREGOR / 30/06/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 15 CHERRY TREE WAY WITNEY OXON OX28 1AQ

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRYDEN / 20/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES WATSON MCGREGOR / 20/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY BRYDEN / 20/10/2009

View Document

02/11/092 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CAMPBELL MCGREGOR / 20/10/2009

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/12/0816 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: GRANHAM HOUSE, 5 SPRING GARDEN LANE, GOSPORT HAMPSHIRE PO12 1HY

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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