ANDREW PEARCE COMMERCIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

26/10/2126 October 2021 Termination of appointment of Andrew Nigel Pearce as a secretary on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Andrew Nigel Pearce as a director on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Andrew Nigel Pearce as a person with significant control on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM QUINN

View Document

21/02/2021 February 2020 CESSATION OF HILARY ANNE PEARCE AS A PSC

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE PROSSER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/04/1910 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2018

View Document

28/03/1928 March 2019 ADOPT ARTICLES 04/09/2018

View Document

28/03/1928 March 2019 04/09/18 STATEMENT OF CAPITAL GBP 125

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / HILARY ANNE PEARCE / 04/09/2018

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW NIGEL PEARCE / 04/09/2018

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ANNE PEARCE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 ADOPT ARTICLES 31/03/2017

View Document

28/03/1828 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS SALLY ANNE ROGERS

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MRS SALLY ANNE ROGERS

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM SUITES 1 & 5 RAYMAC HOUSE 59A PALMERSTON ROAD HARROW MIDDLESEX HA3 7RR

View Document

26/05/1526 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 DIRECTOR APPOINTED SAMUEL QUINN

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED JOE PROSSER

View Document

18/09/1418 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 158 HIGH STREET, WEALDSTONE HARROW MIDDLESEX HA3 7AX

View Document

17/09/1317 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

27/07/1227 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

28/04/1128 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 COMPANY NAME CHANGED BAKER PEARCE COMMERCIAL LIMITED CERTIFICATE ISSUED ON 05/04/11

View Document

05/04/115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED HILARY PEARCE

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

14/09/1014 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

30/03/1030 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 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