PIERCE C. A. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Registration of charge 043605410003, created on 2025-07-25 |
24/03/2524 March 2025 | Memorandum and Articles of Association |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | Statement of capital on 2025-03-18 |
18/03/2518 March 2025 | |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-25 with updates |
08/10/248 October 2024 | Termination of appointment of Benjamin Andrew Smith as a director on 2024-10-03 |
06/08/246 August 2024 | Memorandum and Articles of Association |
06/08/246 August 2024 | Resolutions |
02/08/242 August 2024 | Statement of capital following an allotment of shares on 2024-08-02 |
02/08/242 August 2024 | Notification of James Matthew King as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Notification of Simon Diggle as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Change of details for Pierce Group Limited as a person with significant control on 2024-08-02 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-25 with updates |
18/12/2318 December 2023 | Appointment of Mr Dominic John Ball as a director on 2023-12-13 |
14/11/2314 November 2023 | Director's details changed for Mr Thomas John Wilkinson on 2023-11-14 |
14/11/2314 November 2023 | Director's details changed for Ms Lisa Kennery on 2023-11-14 |
14/11/2314 November 2023 | Director's details changed for Mr Simon Diggle on 2023-11-14 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Termination of appointment of John Derrick Green as a director on 2023-03-31 |
02/03/232 March 2023 | Satisfaction of charge 043605410002 in full |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, SECRETARY PAUL WARREN |
05/04/195 April 2019 | DIRECTOR APPOINTED MR SIMON DIGGLE |
05/04/195 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL WARREN |
05/04/195 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK MADEN-WILKINSON |
05/04/195 April 2019 | DIRECTOR APPOINTED MS LISA KENNERY |
04/04/194 April 2019 | DIRECTOR APPOINTED MR THOMAS JOHN WILKINSON |
28/03/1928 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 043605410002 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/12/1510 December 2015 | DIRECTOR APPOINTED JAMES MATTHEW KING |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOYES |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/01/1527 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
16/06/1416 June 2014 | DIRECTOR APPOINTED BENJAMIN ANDREW SMITH |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/02/1417 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
20/12/1320 December 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARLAND |
24/06/1324 June 2013 | APPOINTMENT TERMINATED, DIRECTOR THOMAS NUTTER |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/01/1330 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/02/1215 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
24/10/1124 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW WARREN / 19/10/2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MADEN-WILKINSON / 19/10/2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERRICK GREEN / 19/10/2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARDNER BOYES / 19/10/2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM TARIQ HUSSAIN / 19/10/2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WARREN / 19/10/2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARLAND / 19/10/2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD NUTTER / 19/10/2011 |
11/10/1111 October 2011 | DIRECTOR APPOINTED CHRISTOPHER HARLAND |
08/03/118 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON BAXENDALE |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/01/1126 January 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON BAXENDALE |
26/01/1126 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/02/1018 February 2010 | SAIL ADDRESS CHANGED FROM: MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM |
18/02/1018 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARDNER BOYES / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD NUTTER / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WARREN / 17/02/2010 |
17/02/1017 February 2010 | SAIL ADDRESS CREATED |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MADEN-WILKINSON / 17/02/2010 |
01/12/091 December 2009 | DIRECTOR APPOINTED MR SIMON JOHN BAXENDALE |
27/07/0927 July 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON BAXENDALE |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/03/076 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/02/0517 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: THOMPSON HOUSE, 3-6 RICHMOND TERRACE, BLACKBURN, LANCASHIRE BB1 7AU |
28/06/0428 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | NC INC ALREADY ADJUSTED 18/05/04 |
10/06/0410 June 2004 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
10/06/0410 June 2004 | £ NC 500000/645000 18/05/04 |
10/06/0410 June 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/05/0428 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0428 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/01/0424 January 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
24/02/0324 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03 |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | SECRETARY RESIGNED |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | DIRECTOR RESIGNED |
06/03/026 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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