WE & CP PEARSON UNLIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Change of details for Mr William Edward Pearson as a person with significant control on 2017-03-28

View Document

28/03/2528 March 2025 Change of details for Mrs Carolyn Paula Pearson as a person with significant control on 2018-03-29

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PEARSON / 29/03/2018

View Document

29/03/1829 March 2018 SAIL ADDRESS CHANGED FROM: C/O BROOK ACCOUNTANCY LTD 16B MAIN RIDGE WEST BOSTON LINCOLNSHIRE PE21 6QQ UNITED KINGDOM

View Document

29/03/1829 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN PAULA PEARSON / 29/03/2018

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN PAULA PEARSON

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN PAULA PEARSON / 29/03/2018

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN PAULA PEARSON / 02/04/2012

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: C/O HAMSHAW & CO 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE UNITED KINGDOM

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD PEARSON / 02/04/2012

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN PAULA PEARSON / 02/04/2012

View Document

06/04/116 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1031 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD PEARSON / 30/03/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 9-11 FREISTON ENTERPRISE PARK PRIORY ROAD, FREISON BOSTON LINCOLNSHIRE BE22 0JZ

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN PAULA PEARSON / 30/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLYN PAULA PEARSON / 30/03/2010

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 88(2) FILED TO ISSUE 3000 SHARES @ £1. 1500 TO WILLIAM EDWARD PEARSON 1500 TO CAROLYN PAULA PEARSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

10/04/0810 April 2008 DIRECTOR AND SECRETARY APPOINTED CAROLYN PAULA PEARSON

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED WILLIAM EDWARD PEARSON

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

28/03/0828 March 2008 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