Advanced company searchLink opens in new window

PEARSONS CIDERWORKS LTD

Company number 08380071

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 AD01 Registered office address changed from Unit 3 Newtown Trading Estate Northway Lane Tewkesbury Gloucestershire GL20 8JG United Kingdom to 50 Springfield Blockley Moreton-in-Marsh GL56 9EE on 18 April 2024
18 Apr 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Mar 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
14 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
23 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
05 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
06 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 09/02/2018
18 Apr 2018 AD01 Registered office address changed from Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA England to Unit 3 Newtown Trading Estate Northway Lane Tewkesbury Gloucestershire GL20 8JG on 18 April 2018
18 Apr 2018 CS01 09/02/18 Statement of Capital gbp 22765
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 06/08/2018.
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
17 Aug 2017 TM01 Termination of appointment of Christine Frances Pearson as a director on 14 August 2017
17 Aug 2017 PSC07 Cessation of Christine Frances Pearson as a person with significant control on 1 June 2017
31 Jul 2017 AD01 Registered office address changed from Thynne Lodge Bourton-on-the-Hill Moreton-in-Marsh Gloucestershire GL56 9AQ to Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on 31 July 2017
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 CS01 Confirmation statement made on 9 February 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued