B.G. 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
12/05/2512 May 2025 Termination of appointment of Tony Pearce as a secretary on 2025-05-08

View Document

12/05/2512 May 2025 Termination of appointment of Tony Pearce as a director on 2025-05-08

View Document

12/05/2512 May 2025 Termination of appointment of Amanda Jane Pearce as a director on 2025-05-08

View Document

12/05/2512 May 2025 Appointment of Mr Luke Pearce as a director on 2025-05-08

View Document

12/05/2512 May 2025 Appointment of Mr Aran Pearce as a director on 2025-05-08

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

07/05/257 May 2025 Cessation of Bernard George Pearce as a person with significant control on 2024-06-29

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

29/01/2029 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY PEARCE / 12/06/2019

View Document

24/01/1924 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 AUTH S/CAP DISPENSED WITH. NEW SH CAP STRUCTURE 31/10/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PEARCE / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOAN PEARCE / 13/11/2018

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR TONY PEARCE / 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PEARCE / 13/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

19/03/1819 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 31/05/14 STATEMENT OF CAPITAL GBP 2200

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR KYM PEARCE

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR TRUDY PEARCE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/08/111 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PEARCE / 25/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY HEATHER PEARCE / 25/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIPPA PEARCE / 25/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOAN PEARCE / 25/07/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PEARCE / 01/03/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PEARCE / 01/03/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KYM PEARCE / 01/03/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY PEARCE / 01/03/2009

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIPPA PEARCE / 01/03/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PIPPA PEARCE / 26/07/2007

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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