PEARSON NORTH DEVON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Termination of appointment of Robert William Pearson as a secretary on 2025-04-30 |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-07 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-07 with updates |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-10-31 |
13/12/2213 December 2022 | Satisfaction of charge 5 in full |
13/12/2213 December 2022 | Satisfaction of charge 2 in full |
13/12/2213 December 2022 | Satisfaction of charge 3 in full |
13/12/2213 December 2022 | Satisfaction of charge 4 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Registered office address changed from 4 Grace Road (South) Marsh Barton Exeter Devon EX2 8QE to 5 Thornton Hill Exeter Devon EX4 4NJ on 2022-10-10 |
15/09/2215 September 2022 | Satisfaction of charge 042487540006 in full |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
18/12/1918 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
11/02/1911 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
15/01/1815 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/07/179 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/07/157 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/07/1416 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 042487540006 |
11/07/1311 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/07/1211 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
16/06/1216 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/07/1111 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/08/1018 August 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GWENNETH MARION PEARSON / 07/07/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | DIRECTOR APPOINTED GWENNETH MARION PEARSON |
01/08/081 August 2008 | LOCATION OF REGISTER OF MEMBERS |
01/08/081 August 2008 | LOCATION OF DEBENTURE REGISTER |
01/08/081 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 5 THORNTON HILL EXETER DEVON EX4 4NJ |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/07/0717 July 2007 | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS |
10/08/0610 August 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/01/0627 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0518 August 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
22/07/0422 July 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/07/0422 July 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | NEW SECRETARY APPOINTED |
22/07/0422 July 2004 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/07/0415 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
24/09/0324 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/07/0323 July 2003 | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
27/07/0227 July 2002 | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02 |
06/04/026 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/0128 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/09/015 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
05/09/015 September 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/07/0131 July 2001 | NEW SECRETARY APPOINTED |
31/07/0131 July 2001 | NEW DIRECTOR APPOINTED |
31/07/0131 July 2001 | REGISTERED OFFICE CHANGED ON 31/07/01 FROM: GRENVILLE HOUSE 9 BOUTPORT STRE BARNSTAPLE DEVON EX31 1TZ |
31/07/0131 July 2001 | NEW DIRECTOR APPOINTED |
31/07/0131 July 2001 | £ NC 1000/10000 13/07/ |
31/07/0131 July 2001 | NC INC ALREADY ADJUSTED 13/07/01 |
16/07/0116 July 2001 | SECRETARY RESIGNED |
16/07/0116 July 2001 | DIRECTOR RESIGNED |
09/07/019 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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