FRANCIS PEARCE PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

23/05/2523 May 2025 Director's details changed for Mr Vincent John Rolandi on 2024-10-15

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Resolutions

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

28/11/2428 November 2024 Notification of Nicholas Alexander Hutton as a person with significant control on 2024-11-26

View Document

28/11/2428 November 2024 Notification of Timothy Richard Wheeler as a person with significant control on 2024-11-26

View Document

28/11/2428 November 2024 Change of details for Gareth Hill as a person with significant control on 2024-11-26

View Document

27/11/2427 November 2024 Purchase of own shares.

View Document

27/11/2427 November 2024 Cancellation of shares. Statement of capital on 2024-10-23

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Resolutions

View Document

05/11/245 November 2024 Second filing for the appointment of Mr Timothy Richard Wheeler as a director

View Document

29/10/2429 October 2024 Cessation of Stephen Roger Knowles as a person with significant control on 2024-10-23

View Document

29/10/2429 October 2024 Termination of appointment of Stephen Roger Knowles as a secretary on 2024-10-23

View Document

29/10/2429 October 2024 Termination of appointment of Stephen Roger Knowles as a director on 2024-10-23

View Document

29/10/2429 October 2024 Appointment of Mr Timothy Richard Wheeler as a director on 2024-10-23

View Document

29/10/2429 October 2024 Appointment of Mr Nicholas Alexander Hutton as a director on 2024-10-23

View Document

29/10/2429 October 2024 Appointment of Mr Nicholas Alexander Hutton as a secretary on 2024-10-23

View Document

29/10/2429 October 2024 Notification of Gareth Hill as a person with significant control on 2024-10-23

View Document

29/10/2429 October 2024 Cessation of Irene Knowles as a person with significant control on 2024-10-23

View Document

15/10/2415 October 2024 Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to The Old Workshop 1 Ecclesall Road South Sheffield South Yorkshire S11 9PA on 2024-10-15

View Document

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

View Accounts

24/07/2424 July 2024 Cancellation of shares. Statement of capital on 2024-06-21

View Document

24/07/2424 July 2024 Purchase of own shares.

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

01/07/241 July 2024 Termination of appointment of Jason Philip Heath as a director on 2024-05-03

View Document

23/05/2423 May 2024 Sub-division of shares on 2024-05-01

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

25/01/2225 January 2022 Cancellation of shares. Statement of capital on 2021-12-17

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

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

View Accounts

02/08/212 August 2021 Second filing of Confirmation Statement dated 2019-06-24

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2021-06-24

View Document

02/08/212 August 2021 Second filing of Confirmation Statement dated 2020-06-24

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

25/01/2125 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/2029 July 2020 Confirmation statement made on 2020-06-24 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/2023 January 2020 Cancellation of shares. Statement of capital on 2019-12-10

View Document

23/01/2023 January 2020 10/12/19 STATEMENT OF CAPITAL GBP 36

View Document

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

View Accounts

10/07/1910 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/07/2019

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE KNOWLES

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ROGER KNOWLES

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

10/07/1910 July 2019 Confirmation statement made on 2019-06-24 with no updates

View Document

28/03/1928 March 2019 ADOPT ARTICLES 06/02/2019

View Document

28/03/1928 March 2019 06/02/19 STATEMENT OF CAPITAL GBP 44

View Document

28/03/1928 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1928 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ESHELBY

View Document

18/03/1918 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PHILIP HEATH / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD HILL / 20/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

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

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR VINCENT JOHN ROLANDI

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 ADOPT ARTICLES 27/11/2015

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR JASON PHILIP HEATH

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR GARETH RICHARD HILL

View Document

20/01/1620 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 50

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/1314 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/1314 August 2013 14/08/13 STATEMENT OF CAPITAL GBP 48

View Document

30/07/1330 July 2013 SECOND FILING WITH MUD 24/06/13 FOR FORM AR01

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR TONY PEARCE

View Document

06/09/126 September 2012 ADOPT ARTICLES 23/08/2012

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 18/01/12 STATEMENT OF CAPITAL GBP 54

View Document

18/01/1218 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1218 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/07/115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1120 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

09/08/109 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGER KNOWLES / 22/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MARTIN PEARCE / 01/10/2009

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROGER KNOWLES / 22/06/2010

View Document

10/05/1010 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1010 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY PEARCE / 16/12/2007

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KNOWLES / 04/02/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 33 KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

23/07/0423 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 135 ELM GROVE SOUTHSEA HAMPSHIRE PO5 1QB

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: WESTBURY HOUSE 14 BELLVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY

View Document

25/07/9825 July 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9618 July 1996 REGISTERED OFFICE CHANGED ON 18/07/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 SECRETARY RESIGNED

View Document

18/07/9618 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 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