PEARROC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HENSTOCK / 23/08/2018

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

09/06/179 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/08/1524 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/09/143 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/09/135 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM UNIT 2 35 IMPERIAL WAY AIRPORT INDUSTRIAL ESTATE CROYDON SURREY CR0 4RR

View Document

24/08/1124 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HENSTOCK / 06/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HENSTOCK / 06/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALFRED HENSTOCK / 06/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY TERESA HENSTOCK / 06/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY TERESA HENSTOCK / 06/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HENSTOCK / 20/07/2010

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: UNIT 3 MILL GREEN ROAD MITCHAM SURREY CR4 4HZ

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: UNILINK HOUSE 21 LEWIS ROAD SUTTON SURREY SM1 4BR

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

29/09/9429 September 1994 REGISTERED OFFICE CHANGED ON 29/09/94 FROM: UNIT 3 MILL GREEN ROAD MITCHAM SURREY CR4 4HZ

View Document

04/09/944 September 1994 DIRECTOR RESIGNED

View Document

04/08/944 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: C/O GORRIE WHITSON 9 CAVENDISH SQUARE LONDON W1M ODU

View Document

03/08/903 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/08/903 August 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/09/8920 September 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: AYSGARTH RADCLIFFE GDNS CARSHALTON BEECHUP SURREY SM5 4PQ

View Document

22/06/8822 June 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/05/8819 May 1988 WD 14/04/88 AD 21/03/88--------- £ SI 2498@1=2498 £ IC 2/2500

View Document

04/03/874 March 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 RETURN MADE UP TO 18/01/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/09/8424 September 1984 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