ARTHUR PEARCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-01-19

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

19/01/2519 January 2025 Annual accounts for year ending 19 Jan 2025

View Accounts

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-19

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

28/05/2428 May 2024 Registered office address changed from 14 Fountain Street Guisborough TS14 6PP England to 14 Fountain Street Guisborough TS14 6PP on 2024-05-28

View Document

10/04/2410 April 2024 Satisfaction of charge 006255880006 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 3 in full

View Document

10/04/2410 April 2024 Satisfaction of charge 2 in full

View Document

19/01/2419 January 2024 Annual accounts for year ending 19 Jan 2024

View Accounts

11/01/2411 January 2024 Total exemption full accounts made up to 2023-01-19

View Document

18/07/2318 July 2023 Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA to 14 Fountain Street Guisborough TS14 6PP on 2023-07-18

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

19/01/2319 January 2023 Annual accounts for year ending 19 Jan 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-01-19

View Document

19/01/2219 January 2022 Annual accounts for year ending 19 Jan 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-19

View Document

19/01/2119 January 2021 Annual accounts for year ending 19 Jan 2021

View Accounts

17/01/2117 January 2021 19/01/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

19/01/2019 January 2020 Annual accounts for year ending 19 Jan 2020

View Accounts

18/10/1918 October 2019 19/01/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

19/01/1919 January 2019 Annual accounts for year ending 19 Jan 2019

View Accounts

27/09/1827 September 2018 19/01/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

19/01/1819 January 2018 Annual accounts for year ending 19 Jan 2018

View Accounts

30/10/1730 October 2017 19/01/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts for year ending 19 Jan 2017

View Accounts

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006255880006

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 19 January 2016

View Document

19/01/1619 January 2016 Annual accounts for year ending 19 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 19 January 2015

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts for year ending 19 Jan 2015

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 19 January 2014

View Document

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

19/01/1419 January 2014 Annual accounts for year ending 19 Jan 2014

View Accounts

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN CHRISTINE PEARCE / 21/05/2013

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKARD PEARCE / 21/05/2013

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 19 January 2013

View Document

19/01/1319 January 2013 Annual accounts for year ending 19 Jan 2013

View Accounts

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKARD PEARCE / 12/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN CHRISTINE PEARCE / 12/10/2012

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN RICKARD PEARCE / 12/10/2012

View Document

28/05/1228 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 19 January 2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 19 January 2011

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MRS LYNN CHRISTINE PEARCE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MOTHERSDALE

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOTHERSDALE

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 19 January 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICKARD PEARCE / 22/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MOTHERSDALE / 22/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERITY MOTHERSDALE / 22/05/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 19 January 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 19 January 2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR SARAH PEARCE

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN PEARCE / 22/05/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: WAINSTONES LODGE SOUTH BROUGHTON STOKESLEY MIDDLESBOROUGH CLEVELAND

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/01/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/00

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/98

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/96

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 24/05/95; CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/03/944 March 1994 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/93

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/92

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/90

View Document

18/01/9018 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/896 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/89

View Document

06/07/896 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/88

View Document

07/07/877 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/87

View Document

27/08/8627 August 1986 RETURN MADE UP TO 04/09/86; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/01/86

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