PEARSON CARPENTRY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

29/07/2529 July 2025 NewChange of details for Mrs Sarah Pearson as a person with significant control on 2025-07-28

View Document

29/07/2529 July 2025 NewChange of details for Mr Richard Pearson as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Sarah Pearson on 2025-07-28

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Richard Pearson on 2025-07-28

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Registered office address changed from Unit 11 Oak Trees Business Park the Courtyard Orbital Park Ashford Kent TN24 0SY to C/O Brebners 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2024-08-05

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

20/08/1820 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/09/1511 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PEARSON / 01/07/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PEARSON / 01/07/2015

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH PEARSON / 01/07/2015

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/142 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PEARSON / 24/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PEARSON / 24/07/2013

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH PEARSON / 24/07/2013

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PEARSON / 24/07/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PEARSON / 24/07/2011

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 21-23 WOTTON ROAD ASHFORD KENT TN23 6LL

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 25/07/10 NO CHANGES

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH PEARSON / 26/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEARSON / 26/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PEARSON / 26/04/2010

View Document

03/09/093 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS SARAH PEARSON LOGGED FORM

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PEARSON / 24/07/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0810 September 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: UNIT 4 BRENCHLEY MEWS SCHOOL LANE CHARING ASHFORD KENT TN7 0JW

View Document

16/08/0716 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0616 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: UNIT 1 BRENCHLEY MEWS SCHOOL LANE CHARING ASHFORD KENT TN27 0JQ

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: HEATHWAY CHURCH HILL, CHARING HEATH ASHFORD KENT TN27 0BU

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 S366A DISP HOLDING AGM 28/05/02

View Document

25/07/0125 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 S366A DISP HOLDING AGM 15/01/01

View Document

10/01/0110 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/01/012 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0019 December 2000 COMPANY NAME CHANGED ACCENT ON DESIGN LIMITED CERTIFICATE ISSUED ON 20/12/00

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: 16 CHERRY ORCHARD WOODCHURCH ASHFORD KENT TN26 3QX

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 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