SILK PEARCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/05/2512 May 2025 Satisfaction of charge 019589440003 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/05/224 May 2022 Registered office address changed from 57 Priory Street Colchester Essex CO1 2QE to Innovation Centre Knowledge Gateway Boundary Road Colchester Essex CO4 3ZQ on 2022-05-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/02/2126 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/03/2025 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 ADOPT ARTICLES 06/03/2020

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019589440003

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

08/03/208 March 2020 DIRECTOR APPOINTED MR IAN COOTE

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY SHEILA PEARCE

View Document

06/03/206 March 2020 CESSATION OF JACK ALAN PEARCE AS A PSC

View Document

06/03/206 March 2020 CESSATION OF SHEILA PEARCE AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILK PEARCE GROUP LIMITED

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR ANTHONY CHARLES BLEASE

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR ROBERT JOHN STEER

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR JACK PEARCE

View Document

12/02/2012 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/05/1930 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/07/1820 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/03/1614 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SILK

View Document

18/08/1518 August 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/08/1518 August 2015 17/06/15 STATEMENT OF CAPITAL GBP 90

View Document

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/03/1311 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/04/1029 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY LYON

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY LYON / 05/03/2010

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK ALAN PEARCE / 05/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM SILK / 05/03/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SILK / 05/03/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/03/0613 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 05/03/99; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 £ NC 100/2000 06/06/9

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/08/9728 August 1997 NC INC ALREADY ADJUSTED 06/06/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9323 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9122 May 1991 RETURN MADE UP TO 13/03/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: 1 HYAMS WALK COLCHESTER ESSEX CO2 7OJ

View Document

12/07/8912 July 1989 RETURN MADE UP TO 13/06/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

11/07/8811 July 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

11/07/8811 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: 47 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 REGISTERED OFFICE CHANGED ON 12/08/87 FROM: 32-36 DUDLEY ROAD ROYAL TUNBRIDGE WELLS KENT

View Document

04/10/854 October 1985 MEMORANDUM 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