BM PEARSON LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

17/01/2517 January 2025 Accounts for a small company made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

11/01/2211 January 2022 Accounts for a small company made up to 2021-03-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

04/01/204 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058789850004

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/08/1530 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MS PUNITA TANEJA

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR ASEEM PANGOTRA

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE PEARSON

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED DR ANSHUL PANGOTRA

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PEARSON

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM C/O B M PEARSON LTD LIME COURT PATHFIELDS BUSINESS PARK SOUTH MOLTON DEVON EX36 3LH

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058789850001

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058789850002

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058789850003

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/08/127 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 75 SOUTH STREET SOUTH MOLTON DEVON EX36 4AG

View Document

27/07/1127 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 62 BAMPTON STREET TIVERTON EX16 6AH

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

17/07/0617 July 2006 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