PEARCE (ROMSEY) LIMITED

Company Documents

DateDescription
28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 25 BENEDICT CLOSE HALTERWORTH ROMSEY HAMSPHIRE SO51 8PN ENGLAND

View Document

27/09/1827 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1827 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

27/09/1827 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN YOUNG / 29/09/2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM UNIT 7, FIREFLY ROAD, HAMBLE POINT MARINA, SCHOOL LANE, HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4JD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN YOUNG / 01/05/2015

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVIS LOMBARD (UK) LIMITED

View Document

19/05/1519 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 7 FIREFLY ROAD HAMBLE POINT MARINA, SCHOOL LANE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4JD ENGLAND

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/05/121 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN YOUNG / 06/08/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN YOUNG / 06/08/2011

View Document

04/05/114 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ALAN YOUNG / 01/10/2009

View Document

02/01/102 January 2010 REGISTERED OFFICE CHANGED ON 02/01/2010 FROM 22 THE SLIPWAY, MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE P06 4TR

View Document

01/01/101 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIS LOMBARD (UK) LIMITED / 01/10/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 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