PEARSON POULTRY AND FARMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Director's details changed for Mr Stephen Pearson on 2009-10-01 |
29/07/2529 July 2025 New | Change of details for Mr Craig Pearson as a person with significant control on 2025-07-25 |
29/07/2529 July 2025 New | Change of details for Mr Stephen Pearson as a person with significant control on 2016-10-29 |
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
07/05/257 May 2025 | Change of details for Mr Craig Pearson as a person with significant control on 2023-02-07 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-22 with updates |
25/10/2425 October 2024 | Second filing of Confirmation Statement dated 2023-10-29 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-10-31 |
24/03/2324 March 2023 | Satisfaction of charge 2 in full |
21/03/2321 March 2023 | Satisfaction of charge 3 in full |
21/03/2321 March 2023 | Satisfaction of charge 1 in full |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
01/07/211 July 2021 | Change of details for Mr Craig Pearson as a person with significant control on 2021-06-16 |
01/07/211 July 2021 | Director's details changed for Mr Craig Pearson on 2021-06-16 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CESSATION OF MICHAEL ROBERT PEARSON AS A PSC |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
29/10/1929 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PEARSON |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | STATEMENT OF COMPANY'S OBJECTS |
07/12/187 December 2018 | ADOPT ARTICLES 26/11/2018 |
05/12/185 December 2018 | DIRECTOR APPOINTED MR CRAIG PEARSON |
05/12/185 December 2018 | 05/12/18 STATEMENT OF CAPITAL GBP 1100 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM C/O GIBBONS & CO 2 CURZON STREET MARYPORT CUMBRIA CA15 6LL |
01/11/111 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
20/05/1120 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/05/1111 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PEARSON / 23/11/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PEARSON / 23/11/2009 |
23/11/0923 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/11/0827 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/11/0712 November 2007 | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/11/0611 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/11/036 November 2003 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
02/11/022 November 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS |
05/12/015 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/014 November 2001 | NEW DIRECTOR APPOINTED |
04/11/014 November 2001 | REGISTERED OFFICE CHANGED ON 04/11/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
04/11/014 November 2001 | SECRETARY RESIGNED |
04/11/014 November 2001 | DIRECTOR RESIGNED |
04/11/014 November 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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