PIERCE C. A. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 043605410003, created on 2025-07-25

View Document

24/03/2524 March 2025 Memorandum and Articles of Association

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Statement of capital on 2025-03-18

View Document

18/03/2518 March 2025

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

08/10/248 October 2024 Termination of appointment of Benjamin Andrew Smith as a director on 2024-10-03

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Resolutions

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

02/08/242 August 2024 Notification of James Matthew King as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Notification of Simon Diggle as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Pierce Group Limited as a person with significant control on 2024-08-02

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

18/12/2318 December 2023 Appointment of Mr Dominic John Ball as a director on 2023-12-13

View Document

14/11/2314 November 2023 Director's details changed for Mr Thomas John Wilkinson on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Ms Lisa Kennery on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Simon Diggle on 2023-11-14

View Document

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

View Accounts

13/04/2313 April 2023 Termination of appointment of John Derrick Green as a director on 2023-03-31

View Document

02/03/232 March 2023 Satisfaction of charge 043605410002 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

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

View Accounts

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WARREN

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR SIMON DIGGLE

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WARREN

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MADEN-WILKINSON

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS LISA KENNERY

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR THOMAS JOHN WILKINSON

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043605410002

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED JAMES MATTHEW KING

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOYES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED BENJAMIN ANDREW SMITH

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARLAND

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS NUTTER

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW WARREN / 19/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK MADEN-WILKINSON / 19/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERRICK GREEN / 19/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARDNER BOYES / 19/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM TARIQ HUSSAIN / 19/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WARREN / 19/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARLAND / 19/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD NUTTER / 19/10/2011

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED CHRISTOPHER HARLAND

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BAXENDALE

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BAXENDALE

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/02/1018 February 2010 SAIL ADDRESS CHANGED FROM: MENTOR HOUSE AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY UNITED KINGDOM

View Document

18/02/1018 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARDNER BOYES / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD NUTTER / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW WARREN / 17/02/2010

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MADEN-WILKINSON / 17/02/2010

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR SIMON JOHN BAXENDALE

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BAXENDALE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: THOMPSON HOUSE, 3-6 RICHMOND TERRACE, BLACKBURN, LANCASHIRE BB1 7AU

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NC INC ALREADY ADJUSTED 18/05/04

View Document

10/06/0410 June 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/06/0410 June 2004 £ NC 500000/645000 18/05/04

View Document

10/06/0410 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0428 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 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