C.G. PEARCE LIMITED

04452871
45 HIGH STREET HAVERFORDWEST DYFED SA61 2BP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 9 Buy now
08 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 9 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 9 Buy now
03 Jun 2021 officers Change of particulars for director (Mrs Emma Pearce) 2 Buy now
03 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 9 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 accounts Amended Accounts 8 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 accounts Amended Accounts 8 Buy now
08 Jan 2019 accounts Annual Accounts 9 Buy now
31 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2017 accounts Annual Accounts 8 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2017 mortgage Registration of a charge 20 Buy now
05 Jul 2016 officers Termination of appointment of director (Jamie Christopher Pearce) 1 Buy now
14 Jun 2016 accounts Annual Accounts 7 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
25 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 officers Appointment of director (Mrs Emma Pearce) 2 Buy now
19 Apr 2016 officers Appointment of director (Mr Jamie Christopher Pearce) 2 Buy now
19 Apr 2016 officers Termination of appointment of secretary (Bernadette Ann Pearce) 1 Buy now
19 Apr 2016 officers Termination of appointment of director (Bernadette Ann Pearce) 1 Buy now
19 Apr 2016 officers Termination of appointment of director (Christopher Gerald Pearce) 1 Buy now
23 Jun 2015 accounts Annual Accounts 7 Buy now
17 Jun 2015 annual-return Annual Return 5 Buy now
25 Jun 2014 accounts Annual Accounts 7 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
23 Jul 2013 accounts Annual Accounts 7 Buy now
11 Jun 2013 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Annual Accounts 7 Buy now
11 Jun 2012 annual-return Annual Return 5 Buy now
26 Jul 2011 accounts Annual Accounts 7 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
08 Sep 2010 accounts Annual Accounts 7 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for director (Christopher Gerald Pearce) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Bernadette Ann Pearce) 2 Buy now
16 Jul 2009 accounts Annual Accounts 7 Buy now
04 Jun 2009 annual-return Return made up to 31/05/09; full list of members 4 Buy now
07 Jul 2008 accounts Annual Accounts 7 Buy now
01 Jul 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
24 Jul 2007 accounts Annual Accounts 7 Buy now
20 Jun 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
16 Nov 2006 accounts Annual Accounts 7 Buy now
15 Jun 2006 annual-return Return made up to 31/05/06; full list of members 3 Buy now
11 Oct 2005 accounts Annual Accounts 7 Buy now
25 Jun 2005 annual-return Return made up to 31/05/05; full list of members 3 Buy now
20 Oct 2004 officers Director resigned 1 Buy now
30 Sep 2004 accounts Annual Accounts 7 Buy now
10 Jun 2004 annual-return Return made up to 31/05/04; full list of members 7 Buy now
12 Nov 2003 accounts Annual Accounts 7 Buy now
08 Oct 2003 officers New director appointed 2 Buy now
03 Jul 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
14 Oct 2002 officers Director's particulars changed 1 Buy now
14 Oct 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Oct 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Oct 2002 officers Director's particulars changed 1 Buy now
21 Jun 2002 officers Director's particulars changed 1 Buy now
21 Jun 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jun 2002 address Registered office changed on 18/06/02 from: 45 high street haverfordwest pembrokeshire SA61 2BP 1 Buy now
18 Jun 2002 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
12 Jun 2002 capital Ad 31/05/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
12 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Jun 2002 officers New director appointed 2 Buy now
12 Jun 2002 address Registered office changed on 12/06/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH 1 Buy now
12 Jun 2002 officers Secretary resigned 1 Buy now
12 Jun 2002 officers Director resigned 1 Buy now
31 May 2002 incorporation Incorporation Company 14 Buy now