Advanced company searchLink opens in new window

THREE PEARS HOLDINGS LIMITED

Company number 07121566

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)
04 Oct 2017 AA Group of companies' accounts made up to 28 February 2017
09 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
09 Nov 2016 AA Group of companies' accounts made up to 29 February 2016
09 Jun 2016 TM01 Termination of appointment of Raymond Rodney Gillespie as a director on 27 May 2016
12 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 131
07 Dec 2015 AA Group of companies' accounts made up to 28 February 2015
13 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 131
07 Nov 2014 AA Group of companies' accounts made up to 28 February 2014
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 131
04 Oct 2013 AA Group of companies' accounts made up to 28 February 2013
01 Jul 2013 CH01 Director's details changed for Mr Raymond Rodney Gillespie on 1 July 2013
01 Jul 2013 CH01 Director's details changed for Edward Stanley Dunn on 1 July 2013
01 Jul 2013 CH03 Secretary's details changed for Karen Elizabeth Tonks on 1 July 2013
11 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
04 Sep 2012 AA Group of companies' accounts made up to 28 February 2012
11 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
10 Oct 2011 AA Group of companies' accounts made up to 28 February 2011
28 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
13 Jan 2011 AD01 Registered office address changed from Building No 6 Station Road Rowley Regis West Midlands B65 Ojy on 13 January 2011
20 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 131
11 Feb 2010 AP03 Appointment of Karen Elizabeth Tonks as a secretary
09 Feb 2010 AP01 Appointment of Mr Raymond Rodney Gillespie as a director
09 Feb 2010 AP01 Appointment of Edward Stanley Dunn as a director
09 Feb 2010 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 9 February 2010
08 Feb 2010 TM01 Termination of appointment of Garry Rutter as a director