ANDREW J PEARCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 06/04/236 April 2023 | Director's details changed for Mr Andrew James Pearcy on 2023-03-31 |
| 06/04/236 April 2023 | Change of details for Mr Andrew James Pearcy as a person with significant control on 2023-03-31 |
| 06/04/236 April 2023 | Registered office address changed from C/O Accountant Field Cottage Bodiam Robertsbridge East Sussex TN32 5UY to 6 Hawksley Crescent Hailsham East Sussex BN27 3GH on 2023-04-06 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/02/2114 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PEARCY / 05/01/2018 |
| 16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PEARCY / 05/01/2018 |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/04/1528 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1424 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PEARCY / 05/05/2012 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PEARCY / 28/03/2012 |
| 17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O 27/09/2011 FIELD COTTAGE BODIAM ROBERTSBRIDGE EAST SUSSEX TN32 5UY UNITED KINGDOM |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/05/114 May 2011 | 28/03/11 NO CHANGES |
| 03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/06/1018 June 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM CHELWOOD NEWICK LANE HEATHFIELD EAST SUSSEX TN21 8PY |
| 28/03/0928 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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