A&L PEARCE ASSOCIATES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/03/2416 March 2024 Registered office address changed from Downlands, Dropshort Farm Stowhill Childrey Wantage Oxfordshire OX12 9XQ England to 22 Station Road Hatton Warwick CV35 7LG on 2024-03-16

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

03/09/183 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 SECRETARY'S CHANGE OF PARTICULARS / LAURA JANE KERNS / 31/07/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE KERNS / 31/07/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MS LAURA JANE KERNS / 01/07/2016

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MS LAURA JANE KERNS / 07/06/2017

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / LAURA JANE KERNS / 07/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PEARCE / 07/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE KERNS / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PEARCE / 06/06/2017

View Document

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM CEDAR HOUSE THE PADDOCKS WEYBRIDGE SURREY KT13 9RL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/11/1523 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/12/147 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company