E. A. PEARCE & PARTNERS LIMITED

Company Documents

DateDescription
02/10/192 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/08/2019:LIQ. CASE NO.1

View Document

11/09/1811 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM OLD SCHOOL HOUSE 35 EWELL ROAD SURBITON SURREY KT6 6AF

View Document

24/08/1824 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/08/1824 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIS

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAINE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NEW

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ANTHONY JAMES ELLIS

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ANTHONY MAINE

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 31/03/16 UNAUDITED ABRIDGED

View Document

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/02/146 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR JOHN ANTHONY NEW

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, SECRETARY MARY BYATT

View Document

30/07/1230 July 2012 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES FRISE

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROSAM

View Document

19/01/1219 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY PHILOMENA BYATT / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WINDSOR / 04/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MERTON FRISE / 04/01/2010

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/04/095 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FRISE / 11/03/2009

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WINDSOR / 11/03/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: THE OLD SCHOOL HOUSE 35 EWELL ROAD SURBITON SURREY KT6 6AF

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY. RH4 2EU

View Document

11/06/9711 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 ALTER MEM AND ARTS 30/09/93

View Document

06/12/936 December 1993 S369(4) SHT NOTICE MEET 30/09/93

View Document

06/12/936 December 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/93

View Document

29/07/9329 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/03/9113 March 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

24/08/9024 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

25/05/9025 May 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: 261 HIGH STREET DORKING SURREY RH4 1RL

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

24/11/8624 November 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 REGISTERED OFFICE CHANGED ON 23/05/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/05/8623 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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