PEARCE SEEDS SPORTING SERVICES LIMITED

Company Documents

DateDescription
21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

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

View Accounts

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY MARLENE CRITCHLEY

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK WOODS

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BRYAN WOODS / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NC INC ALREADY ADJUSTED 31/05/05

View Document

15/07/0515 July 2005 £ NC 1000/3000 31/05/0

View Document

15/07/0515 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 SECRETARY RESIGNED

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: BADGER HOUSE, SALISBURY ROAD BLANDFORD DORSET DT11 7QD

View Document

07/03/027 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information