PEARCE (CHANDLER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

04/03/244 March 2024 Director's details changed for Mr Benjamin Pearce on 2023-03-13

View Document

04/03/244 March 2024 Director's details changed for Mr Benjamin Pearce on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Christopher John Pearce on 2023-03-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Satisfaction of charge 084823070003 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to C/O Francis Clark Llp Melville Building East Unit 18, 23 Royal William Yard Plymouth Devon PL1 3GW on 2023-07-25

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Registration of charge 084823070003, created on 2021-11-05

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084823070002

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084823070001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084823070001

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 COMPANY NAME CHANGED PEARCE (THORNFIELD) LIMITED CERTIFICATE ISSUED ON 02/11/16

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/04/1424 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

11/07/1311 July 2013 10/04/13 STATEMENT OF CAPITAL GBP 2

View Document

29/05/1329 May 2013 10/04/13 STATEMENT OF CAPITAL GBP 2

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR BENJAMIN PEARCE

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED THORNFIELD SOUTH WEST LIMITED CERTIFICATE ISSUED ON 10/04/13

View Document

10/04/1310 April 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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