ALFRED G PEARCE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewCurrent accounting period extended from 2025-05-31 to 2025-06-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-04-16 with updates

View Document

07/01/257 January 2025 Registration of charge 009809850023, created on 2025-01-06

View Document

07/01/257 January 2025 Registration of charge 009809850025, created on 2025-01-06

View Document

07/01/257 January 2025 Registration of charge 009809850022, created on 2025-01-06

View Document

07/01/257 January 2025 Registration of charge 009809850024, created on 2025-01-06

View Document

07/01/257 January 2025 Registration of charge 009809850021, created on 2025-01-06

View Document

21/11/2421 November 2024 Resolutions

View Document

06/11/246 November 2024 Cessation of Adrian John Nurse (Trustee) as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Mills & Reeve Trust Corporation Limited as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Nigel Peter Ingleton (Trustee) as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Notification of Fenmarc Holdings Limited as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Anna Victoria Pearce as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Lucy Elizabeth Pearce as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Vanessa Mary Pearce as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Sophie Rachel Richardson as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr Mark Anthony Harrod as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Mr James Graham Waller as a director on 2024-10-29

View Document

06/11/246 November 2024 Termination of appointment of Lyn Louise Pearce as a director on 2024-10-29

View Document

06/11/246 November 2024 Appointment of Hayley Wilson as a director on 2024-10-29

View Document

29/10/2429 October 2024 Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 2016-04-06

View Document

11/10/2411 October 2024 Full accounts made up to 2024-06-02

View Document

20/07/2420 July 2024 Satisfaction of charge 009809850015 in full

View Document

20/07/2420 July 2024 Satisfaction of charge 009809850017 in full

View Document

20/07/2420 July 2024 Satisfaction of charge 009809850014 in full

View Document

20/07/2420 July 2024 Satisfaction of charge 009809850012 in full

View Document

20/07/2420 July 2024 Satisfaction of charge 009809850013 in full

View Document

20/07/2420 July 2024 Satisfaction of charge 009809850016 in full

View Document

02/07/242 July 2024 Registration of charge 009809850019, created on 2024-06-26

View Document

25/06/2425 June 2024 Registration of charge 009809850018, created on 2024-06-19

View Document

02/06/242 June 2024 Annual accounts for year ending 02 Jun 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

03/03/243 March 2024 Full accounts made up to 2023-05-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

25/04/2325 April 2023 Director's details changed for Mrs Sophie Rachel Richardson on 2023-01-20

View Document

05/12/225 December 2022 Full accounts made up to 2022-05-31

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-16 with updates

View Document

01/11/211 November 2021 Full accounts made up to 2021-05-31

View Document

13/05/2013 May 2020 CURREXT FROM 31/05/2020 TO 31/07/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK EDWARD GEORGE PEARCE / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES GEORGE PEARCE / 12/04/2019

View Document

27/02/1927 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR JACK EDWARD GEORGE PEARCE

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROBERT PEARCE / 24/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROBERT PEARCE / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYN LOUISE PEARCE / 24/04/2018

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PETER INGLETON

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN NURSE

View Document

07/12/177 December 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/05/17

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

04/05/164 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

23/04/1523 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

13/06/1413 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009809850013

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009809850017

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009809850012

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009809850014

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009809850015

View Document

03/08/133 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009809850016

View Document

29/04/1329 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

16/04/1216 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR DEWAR

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRED PEARCE

View Document

03/02/113 February 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM C/O GRANT THORNTON KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED LYN LOUISE PEARCE

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED VANESSA MARY PEARCE

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED GEORGE PEARCE / 14/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/08/0916 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM WESTGATE HOUSE 42 CHAPEL STREET KINGS LYNN NORFOLK PE30 1EF

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY ALFRED PEARCE

View Document

18/03/0818 March 2008 SECRETARY APPOINTED TREVOR DEWAR

View Document

22/01/0822 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: COMMON LANE SETCH KING'S LYNN PE33 0BE

View Document

08/01/038 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/026 June 2002 COMPANY NAME CHANGED ALFRED G.PEARCE (SETCH) LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

01/05/021 May 2002 AUDITOR'S RESIGNATION

View Document

07/03/027 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/05/90

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 NEW SECRETARY APPOINTED

View Document

02/05/892 May 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

11/06/7611 June 1976 ANNUAL RETURN MADE UP TO 24/11/75

View Document

02/06/702 June 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/702 June 1970 CERTIFICATE OF INCORPORATION

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