PEARCE BROS. MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from PO Box BR2 6AN Larch Barn Jackass Lane Keston Kent BR2 6AN England to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 2025-04-04

View Document

04/04/254 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

27/03/2527 March 2025 Notification of Mark Philip Peter Pearce as a person with significant control on 2020-10-28

View Document

27/03/2527 March 2025 Notification of Diane Nichola Edwards as a person with significant control on 2020-10-28

View Document

26/03/2526 March 2025 Second filing of Confirmation Statement dated 2022-02-13

View Document

05/02/255 February 2025 Satisfaction of charge 5 in full

View Document

05/02/255 February 2025 Satisfaction of charge 017011890006 in full

View Document

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

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

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

View Accounts

07/07/237 July 2023 Micro company accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-13 with updates

View Document

04/04/224 April 2022 Notification of Andrew James Pearce as a person with significant control on 2021-10-28

View Document

25/03/2225 March 2022 Cessation of Madeline Patricia Pearce as a person with significant control on 2020-10-28

View Document

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

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

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

View Accounts

06/04/196 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MR MARK PHILIP PETER PEARCE

View Document

24/11/1824 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE NICOLA PEARCE / 29/07/2018

View Document

24/11/1824 November 2018 DIRECTOR APPOINTED MRS DIANE NICOLA PEARCE

View Document

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

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 1 NORTH STREET BROMLEY KENT BR1 1RB

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER PEARCE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PEARCE / 15/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017011890006

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/03/1315 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/03/111 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/02/1015 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 13/02/06; NO CHANGE OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/06/9519 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/03/8922 March 1989 RETURN MADE UP TO 14/03/89; NO CHANGE OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

28/02/8828 February 1988 RETURN MADE UP TO 11/02/88; NO CHANGE OF MEMBERS

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/02/8719 February 1987 Accounts made up to 1986-07-31

View Document

19/02/8719 February 1987 Accounts made up to 1986-07-31

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 16/02/87; FULL LIST OF MEMBERS

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