JOHN PEARCE (GLYNNEATH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Full accounts made up to 2024-07-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Full accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

19/10/2319 October 2023 Cessation of Joyce Yvonne Pearce as a person with significant control on 2016-04-06

View Document

19/10/2319 October 2023 Cessation of John Pearce as a person with significant control on 2016-04-06

View Document

19/10/2319 October 2023 Cessation of Richard Clive Davies as a person with significant control on 2018-11-28

View Document

19/10/2319 October 2023 Notification of John Pearce (Glynneath) Holdings Limited as a person with significant control on 2016-04-06

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/12/2017 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

08/10/198 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM WILLOWFIELD CHAIN WALK GLYNNEATH W GLAM

View Document

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CLIVE DAVIES

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE YVONNE PEARCE / 28/11/2018

View Document

30/11/1830 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PEARCE / 28/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY KIM DAVIES / 28/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PEARCE / 28/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLIVE DAVIES / 28/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/12/1530 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1423 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY KIM DAVIES / 12/12/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/01/1421 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/12/1120 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/01/1111 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR APPOINTED RICHARD CLIVE DAVIES

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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 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

10/11/9410 November 1994 ALTER MEM AND ARTS 20/09/94

View Document

10/11/9410 November 1994 NC INC ALREADY ADJUSTED 20/09/94

View Document

10/11/9410 November 1994 ALTER MEM AND ARTS 20/09/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/05/936 May 1993 £ NC 1000/2000 29/04/93

View Document

06/05/936 May 1993 NC INC ALREADY ADJUSTED 29/04/93

View Document

10/12/9210 December 1992 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

31/01/9231 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9224 January 1992 COMPANY NAME CHANGED URBANDEMO LIMITED CERTIFICATE ISSUED ON 27/01/92

View Document

28/11/9128 November 1991 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