PEARSON TAYLOR CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

11/10/2411 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Cessation of Lee Pearson as a person with significant control on 2023-11-08

View Document

11/10/2311 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TAYLOR

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 Registered office address changed from , Unit 4, Quaystone House Garden House Lane, Tingley, Leeds, WF3 1NW, United Kingdom to Unit a1 Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX on 2019-10-01

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT 4, QUAYSTONE HOUSE GARDEN HOUSE LANE TINGLEY LEEDS WF3 1NW UNITED KINGDOM

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS JOANNE PEARSON

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 SECRETARY APPOINTED MRS JOANNE PEARSON

View Document

19/03/1719 March 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 11 THE SHAMBLES WETHERBY LS22 6NG UNITED KINGDOM

View Document

30/01/1730 January 2017 Registered office address changed from , 11 the Shambles Wetherby, LS22 6NG, United Kingdom to Unit a1 Whitwood Enterprise Park Speedwell Road Castleford WF10 5PX on 2017-01-30

View Document

03/01/173 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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