About

Registered Number: 04929565
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Peartree Cottage, Cutnall Green, Droitwich, Worcestershire, WR9 0LZ

 

Founded in 2003, Pear Tree Construction (Midlands) Ltd has its registered office in Droitwich in Worcestershire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Bond, Barry, Mooney, Ian James, Whitehouse, Julian, Bowen, Paul Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Barry 13 October 2003 - 1
MOONEY, Ian James 23 June 2005 - 1
WHITEHOUSE, Julian 25 September 2013 - 1
BOWEN, Paul Edward 13 October 2003 20 September 2013 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 01 August 2014
AP01 - Appointment of director 25 September 2013
AR01 - Annual Return 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
AA - Annual Accounts 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2005
363s - Annual Return 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.