PEARCE (HAVETT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Registered office address changed from Twelvewoods House Twelvewoods Business Park Dobwalls Liskeard PL14 6LN England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2024-11-06

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Appointment of a voluntary liquidator

View Document

06/11/246 November 2024 Declaration of solvency

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/01/2424 January 2024 Satisfaction of charge 088613830007 in full

View Document

16/01/2416 January 2024 Director's details changed for Mr Benjamin Pearce on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mr Christopher John Pearce on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to Twelvewoods House Twelvewoods Business Park Dobwalls Liskeard PL14 6LN on 2023-05-23

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

04/01/234 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

01/02/221 February 2022 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Satisfaction of charge 088613830006 in full

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088613830005

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088613830002

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088613830003

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088613830001

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088613830004

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088613830003

View Document

08/03/168 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088613830002

View Document

23/01/1623 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088613830001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/04/1417 April 2014 COMPANY NAME CHANGED PEARCE (TOLLGATE) LIMITED CERTIFICATE ISSUED ON 17/04/14

View Document

16/04/1416 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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