PEAR TREE HONEY FARM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN IRVIN WHENT

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM MOOR HOUSE MIDDLETON TYAS RICHMOND NORTH YORKSHIRE DL10 7RT

View Document

21/07/1621 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/12/1519 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN IRVIN WHENT / 19/12/2015

View Document

19/12/1519 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IRVIN WHENT / 19/12/2015

View Document

19/12/1519 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM PEAR TREE HOUSE, THE CURTAIN EPPLEBY RICHMOND NORTH YORKSHIRE DL11 7AX

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 19/12/12 NO CHANGES

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IRVIN WHENT / 07/01/2013

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

25/09/0825 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 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