PEARCE RECYCLING GROUP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

09/08/239 August 2023 Appointment of Mr Thomas Pearce as a director on 2023-07-01

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BERRIDGE

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY SIAN JONES

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MR NIALL ANDREW BLACKWELL

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDGAR PEARCE

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/106 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN JONES / 01/11/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR ALBERT CHARLES PEARCE / 01/11/2009

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SIAN JONES / 01/11/2009

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 ARTICLES OF ASSOCIATION

View Document

23/08/0723 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM:
PROSSPECT HOUSE
2 ATHENAEUM ROAD
WHETSTONE
LONDON N20 9AE

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 COMPANY NAME CHANGED
PORTLAND WASTE LIMITED
CERTIFICATE ISSUED ON 11/11/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTING REF. DATE EXT FROM 24/03 TO 31/03

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 24/03/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 FULL ACCOUNTS MADE UP TO 24/03/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 COMPANY NAME CHANGED
THE LUTON WASTE PAPER COMPANY LI
MITED
CERTIFICATE ISSUED ON 06/07/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 24/03/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 24/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 COMPANY NAME CHANGED
E.& J.RICHARDSON(ST ALBANS)LIMIT
ED
CERTIFICATE ISSUED ON 19/12/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 24/03/90

View Document

15/01/9015 January 1990 REGISTERED OFFICE CHANGED ON 15/01/90 FROM:
HILLSIDE HOUSE
2-6 FRIERN PARK
NORTH FINCHLEY
LONDON N12 9BT

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 24/03/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 24/03

View Document

24/01/8924 January 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/10/8729 October 1987 ACCOUNTING REF. DATE SHORT FROM 21/10 TO 31/03

View Document

06/10/876 October 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

06/11/616 November 1961 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information