ROBERT PEARCE & CO. LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Mr Nigel Paul Gill as a person with significant control on 2025-06-01

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/03/2021 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/06/1915 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/06/164 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

21/03/1521 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/08/148 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

29/06/1329 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/06/1216 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GILL / 02/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL GILL / 02/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN GILL / 02/06/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 COMPANY NAME CHANGED AAA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: AAA ASSOCIATES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP

View Document

09/02/059 February 2005 S386 DISP APP AUDS 02/02/05

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 S366A DISP HOLDING AGM 02/02/05

View Document

02/06/042 June 2004 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