ANDREW AND JO PEARSON TRADING AS DRAYMAN'S SON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-14 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-14 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR ALEXANDER STUART BRAGG |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR STUART MARK BARRETT |
14/03/1814 March 2018 | DIRECTOR APPOINTED MR DANIEL OLIVER CHINERY |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THREE BLIND MICE BREWERY LTD |
14/03/1814 March 2018 | CESSATION OF JOANNE KAY PEARSON AS A PSC |
14/03/1814 March 2018 | CESSATION OF ANDREW JOHN PEARSON AS A PSC |
14/03/1814 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOANNE PEARSON |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
02/10/172 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
02/03/172 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PEARSON / 01/10/2015 |
06/06/166 June 2016 | SAIL ADDRESS CREATED |
08/09/158 September 2015 | COMPANY NAME CHANGED ANDREW AND JO PEARSON TRADING AS LIBERTY BELLE LTD CERTIFICATE ISSUED ON 08/09/15 |
09/08/159 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE KAY PEARSON / 01/07/2015 |
09/08/159 August 2015 | 09/08/15 STATEMENT OF CAPITAL GBP 2 |
30/06/1530 June 2015 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 79A FOREHILL ELY CAMBRIDGESHIRE CB7 4AA UNITED KINGDOM |
03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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