T. PEARS LIMITED

217 Barnsley Road 217 Barnsley Road, Huddersfield, HD8 8TS, England
StatusACTIVE
Company No.04916582
CategoryPrivate Limited Company
Incorporated30 Sep 2003
Age20 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

T. PEARS LIMITED is an active private limited company with number 04916582. It was incorporated 20 years, 8 months, 1 day ago, on 30 September 2003. The company address is 217 Barnsley Road 217 Barnsley Road, Huddersfield, HD8 8TS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Address

Type: AD01

New address: 217 Barnsley Road Denby Dale Huddersfield HD8 8TS

Old address: 317 Old Wakefield Road Huddersfield HD5 8AA England

Change date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-14

New address: 317 Old Wakefield Road Huddersfield HD5 8AA

Old address: 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Kitchen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Winston Pears

Change date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Thomas Winston Pears

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas pears / 01/02/2009

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / elizabeth pears / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 05/07/06 from: bank chambers market street huddersfield west yorkshire HD1 2EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 27/10/03 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMINIC MYOTT LIGHTING LIMITED

THE BARN 12A,WHEATHAMPSTEAD,AL4 8AA

Number:07896568
Status:ACTIVE
Category:Private Limited Company

GOLDEN PARACHUTE LTD

SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:10974187
Status:ACTIVE
Category:Private Limited Company

INTEGRATED WATER SERVICES LIMITED

GREEN LANE,WALSALL,WS2 7PD

Number:05283349
Status:ACTIVE
Category:Private Limited Company

MERABELL LIMITED

27F THE QUADRANT,SURREY,TW9 1DN

Number:02417384
Status:ACTIVE
Category:Private Limited Company

PATRICK STEWART (WIMBLEDON) DAIRIES LTD

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:04752369
Status:ACTIVE
Category:Private Limited Company

STROMA BUILDERS LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC628078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source