PEARCE TILING LIMITED

04791173
3 SANCTUARY CLOSE CHURCH ROAD KESSINGLAND NR33 7SX

Documents

Documents
Date Category Description Pages
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 accounts Annual Accounts 3 Buy now
03 Nov 2023 accounts Annual Accounts 3 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 3 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 3 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 3 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 accounts Annual Accounts 2 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 8 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 accounts Annual Accounts 3 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2016 accounts Annual Accounts 3 Buy now
20 Jun 2016 annual-return Annual Return 6 Buy now
12 Nov 2015 accounts Annual Accounts 4 Buy now
17 Aug 2015 annual-return Annual Return 6 Buy now
28 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Aug 2014 annual-return Annual Return 6 Buy now
19 May 2014 accounts Annual Accounts 3 Buy now
10 Jun 2013 annual-return Annual Return 6 Buy now
02 Apr 2013 accounts Annual Accounts 3 Buy now
24 Aug 2012 accounts Annual Accounts 4 Buy now
24 Aug 2012 annual-return Annual Return 6 Buy now
26 Jul 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 accounts Annual Accounts 4 Buy now
05 Aug 2010 annual-return Annual Return 6 Buy now
04 Aug 2010 officers Change of particulars for director (Sean Michael Pearce) 2 Buy now
15 Mar 2010 accounts Annual Accounts 8 Buy now
25 Aug 2009 annual-return Return made up to 08/06/09; full list of members 4 Buy now
24 Mar 2009 accounts Annual Accounts 8 Buy now
12 Jan 2009 annual-return Return made up to 08/06/08; full list of members 4 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from 11 strowgers way kessingland suffolk NR33 7PA 1 Buy now
11 Mar 2008 accounts Annual Accounts 8 Buy now
11 Jul 2007 annual-return Return made up to 08/06/07; full list of members 7 Buy now
27 Jan 2007 accounts Annual Accounts 8 Buy now
25 Sep 2006 annual-return Return made up to 08/06/06; full list of members 7 Buy now
06 Mar 2006 accounts Annual Accounts 8 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: 101 lingfield road stevenage hertfordshire SG1 5SQ 1 Buy now
19 Aug 2005 accounts Annual Accounts 8 Buy now
10 Aug 2005 annual-return Return made up to 08/06/05; full list of members 7 Buy now
22 Jul 2004 annual-return Return made up to 08/06/04; full list of members 7 Buy now
24 Oct 2003 officers Secretary resigned 1 Buy now
24 Oct 2003 officers Director resigned 1 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
24 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
24 Oct 2003 capital Ad 17/10/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
24 Oct 2003 address Registered office changed on 24/10/03 from: 22 church road kessingland suffolk NR33 7TQ 1 Buy now
24 Oct 2003 accounts Accounting reference date extended from 30/06/04 to 30/11/04 1 Buy now
07 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2003 officers New secretary appointed 1 Buy now
16 Jun 2003 officers New director appointed 1 Buy now
16 Jun 2003 address Registered office changed on 16/06/03 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY 1 Buy now
13 Jun 2003 officers Director resigned 1 Buy now
13 Jun 2003 officers Secretary resigned 1 Buy now
08 Jun 2003 incorporation Incorporation Company 15 Buy now