WILLEY & PEARSON LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Micro company accounts made up to 2021-09-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED RASHCLIFFE MILLS LIMITED CERTIFICATE ISSUED ON 22/01/18

View Document

08/08/178 August 2017 SOLVENCY STATEMENT DATED 26/07/17

View Document

08/08/178 August 2017 REDUCE ISSUED CAPITAL 26/07/2017

View Document

08/08/178 August 2017 STATEMENT BY DIRECTORS

View Document

08/08/178 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 1

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATERHOUSE

View Document

06/06/166 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAIGH

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAIGH

View Document

20/05/1520 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTER

View Document

07/05/127 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

29/04/1029 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAIGH / 25/04/2010

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM WATERHOUSE

View Document

09/11/099 November 2009 SECRETARY APPOINTED MR MATTHEW IAN WHITEHEAD

View Document

29/04/0929 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON KAYE

View Document

08/05/088 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: ROYDS HALL LANE BUTTERSHAW BRADFORD WEST YORKSHIRE BD6 2NE

View Document

08/05/068 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 AUDITOR'S RESIGNATION

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0512 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0512 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0512 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0512 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0512 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: RASHCLIFFE MILLS LOCKWOOD HUDDERSFIELD WEST YORKSHIRE HD1 3PE

View Document

03/11/043 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 25/04/95; 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

28/11/9428 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

26/08/9326 August 1993 SECRETARY RESIGNED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

01/07/911 July 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

01/07/911 July 1991 NC INC ALREADY ADJUSTED 31/12/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 NEW DIRECTOR APPOINTED

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED

View Document

14/10/8814 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

27/10/8727 October 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

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