GEORGE PEARCE & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

01/10/211 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

19/07/1919 July 2019 31/05/19 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR MATTHEW GERRARD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

23/08/1823 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MRS CATH PEARCE

View Document

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CURRSHO FROM 31/10/2017 TO 31/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

30/10/1530 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

09/11/149 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

13/10/1313 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS DAMIAN PEARCE / 13/10/2013

View Document

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DAMIAN PEARCE / 13/10/2013

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/11/127 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/10/1116 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM FINESSE HOUSE, WEIR STREET BLACKBURN LANCS BB2 2AN

View Document

09/11/109 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS DAMIAN PEARCE / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS DAMIAN PEARCE / 19/11/2009

View Document

03/08/093 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED WINDOW REPAIR MEN LIMITED CERTIFICATE ISSUED ON 19/11/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/11/079 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: FINESSE WORKS WEIR STREET BLACKBURN BB2 2AN

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

12/10/0012 October 2000 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