PEARCE AND KEMP LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

23/09/2423 September 2024 Director's details changed for Mr Winston Kemp on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mr Winston Kemp as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Registered office address changed from The Wherry Quay Street Halesworth Suffolk IP19 8ET to Unit 20 Halesworth Business Centre Norwich Road Halesworth Suffolk IP19 8QJ on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Mrs Louise Kemp Caplin on 2024-09-23

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mrs Louise Kemp Caplin on 2024-04-17

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Director's details changed for Louise Sewell on 2023-03-15

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

22/07/2122 July 2021 Change of details for Mr Winston Kemp as a person with significant control on 2021-05-31

View Document

22/07/2122 July 2021 Cessation of Joan Elizabeth Kemp as a person with significant control on 2021-05-31

View Document

04/02/214 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, SECRETARY JOAN KEMP

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOAN KEMP

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SEWELL / 14/12/2020

View Document

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

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

02/01/202 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR WINSTON KEMP / 06/04/2016

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH KEMP / 22/07/2019

View Document

17/01/1917 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

15/12/1715 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINSTON KEMP

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN ELIZABETH KEMP

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

04/04/164 April 2016 CURREXT FROM 28/08/2016 TO 31/08/2016

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/08/1518 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/08/141 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/08/132 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/07/1230 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/12/081 December 2008 DIRECTOR APPOINTED LOUISE SEWELL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 NC INC ALREADY ADJUSTED 04/08/04

View Document

16/08/0416 August 2004 £ NC 100/1000 04/08/0

View Document

16/08/0416 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0416 August 2004 £300 CAP 04/08/04

View Document

16/08/0416 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0413 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

18/10/0118 October 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 28/08/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 16A BRIDGE STREET HALESWORTH SUFFOLK IP19 8AQ

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 22/07/93; CHANGE OF MEMBERS

View Document

05/03/935 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/935 March 1993 ALTER MEM AND ARTS 17/02/93

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 RETURN MADE UP TO 22/07/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 ADOPT MEM AND ARTS 01/03/91

View Document

24/01/9124 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: 30 SUFFOLK ROAD LOWESTOFT SUFFOLK NR32 1DZ

View Document

11/08/8911 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

11/08/8911 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

12/08/8812 August 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

11/07/8611 July 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

08/03/728 March 1972 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