W. PEARSON & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/06/2316 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/03/2130 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW PEARSON / 05/03/2021

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 2 UPPER RISHWORTH HALL 2 UPPER RISHWORTH HALL RISHWORTH SOWERBY BRIDGE WEST YORKSHIRE HX6 4RJ ENGLAND

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW PEARSON / 05/03/2021

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM FARRAR HEIGHT GREEN LANE RIPPONDEN HALIFAX WEST YORKSHIRE HX6 4LT ENGLAND

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW PEARSON

View Document

30/01/2030 January 2020 SAIL ADDRESS CHANGED FROM: 33 MOSSY BANK CLOSE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 1PX ENGLAND

View Document

30/01/2030 January 2020 CESSATION OF DAVID MICHAEL PEARSON AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 17 MOORHOUSE DRIVE BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2BB

View Document

28/03/1928 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA PEARSON

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/02/1612 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/01/1430 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL PEARSON / 26/01/2013

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/02/1216 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

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

View Document

27/01/1127 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/01/1030 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL PEARSON / 01/10/2009

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PEARSON / 01/10/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA PEARSON / 11/06/2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 14/12/2008

View Document

12/02/0912 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PEARSON / 11/06/2008

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/10/0827 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 676 BRADFORD ROAD BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2EE

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0616 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

21/02/0521 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: COOK LANE HECKMONDWIKE WEST YORKSHIRE WF16 9JG

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: C/O DONALD STOKES & CO 10 ELDON PLACE BRADFORD BD1 3AZ

View Document

04/02/974 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/12/958 December 1995 ADOPT MEM AND ARTS 06/12/95

View Document

06/02/956 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/915 December 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 REGISTERED OFFICE CHANGED ON 25/10/91 FROM: 1A MANOR ROW BRADFORD BD1 4PB

View Document

18/10/9118 October 1991 AUDITOR'S RESIGNATION

View Document

30/01/9130 January 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/03/906 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/02/8923 February 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

26/01/8826 January 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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