PEAR UK WEST LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

08/02/248 February 2024 Statement of affairs

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Appointment of a voluntary liquidator

View Document

08/02/248 February 2024 Registered office address changed from Unit 3 Vale Business Park Llandow Vale of Glamorgan CF71 7PF United Kingdom to Arundel House, 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 2024-02-08

View Document

08/02/248 February 2024 Resolutions

View Document

09/01/249 January 2024 Registered office address changed from Brilley Lower Farm Tythegston Bridgend CF32 0nd United Kingdom to Unit 3 Vale Business Park Llandow Vale of Glamorgan CF71 7PF on 2024-01-09

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

23/02/2323 February 2023 Change of details for a person with significant control

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

22/02/2322 February 2023 Cessation of Federico Pereira as a person with significant control on 2021-01-16

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Notification of Eduardo Pereira as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Eduardo Pereira as a director on 2021-07-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Termination of appointment of Federico Pereira as a director on 2021-07-16

View Document

16/07/2116 July 2021 Cessation of Federico Pereira as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from Gilfach Gower Farm Argoed Road Ammanford SA18 2PR United Kingdom to Brilley Lower Farm Tythegston Bridgend CF32 0nd on 2021-07-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106245990001

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDERICO PEREIRA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1716 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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