PEARSON NORTH DEVON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Robert William Pearson as a secretary on 2025-04-30

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Satisfaction of charge 5 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 2 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 3 in full

View Document

13/12/2213 December 2022 Satisfaction of charge 4 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Registered office address changed from 4 Grace Road (South) Marsh Barton Exeter Devon EX2 8QE to 5 Thornton Hill Exeter Devon EX4 4NJ on 2022-10-10

View Document

15/09/2215 September 2022 Satisfaction of charge 042487540006 in full

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

18/12/1918 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

11/02/1911 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

15/01/1815 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/07/1416 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042487540006

View Document

11/07/1311 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

16/06/1216 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/08/1018 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENNETH MARION PEARSON / 07/07/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED GWENNETH MARION PEARSON

View Document

01/08/081 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/08/081 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 5 THORNTON HILL EXETER DEVON EX4 4NJ

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/07/0422 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

06/04/026 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: GRENVILLE HOUSE 9 BOUTPORT STRE BARNSTAPLE DEVON EX31 1TZ

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 £ NC 1000/10000 13/07/

View Document

31/07/0131 July 2001 NC INC ALREADY ADJUSTED 13/07/01

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 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