THE TONY PEARCE PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Change of details for Mr Antony Charles Pearce as a person with significant control on 2025-05-28 |
28/05/2528 May 2025 | Notification of Samantha Louise Pearce as a person with significant control on 2025-05-28 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
21/03/2521 March 2025 | Sub-division of shares on 2025-03-05 |
21/03/2521 March 2025 | Resolutions |
05/03/255 March 2025 | Statement of capital following an allotment of shares on 2025-03-05 |
04/03/254 March 2025 | Director's details changed for Mr Mark Brickwood on 2024-08-16 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-31 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2023-07-31 |
01/09/231 September 2023 | Appointment of Mr Mark Brickwood as a director on 2023-08-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
02/08/232 August 2023 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/07/2329 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/02/2210 February 2022 | Satisfaction of charge 048380610001 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
28/07/1828 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/08/156 August 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
04/06/144 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PEARCE |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/04/149 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048380610001 |
11/02/1411 February 2014 | DIRECTOR APPOINTED MRS SAMANTHA LOUISE PEARCE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/08/123 August 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/08/1126 August 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
23/05/1123 May 2011 | 31/10/10 TOTAL EXEMPTION FULL |
18/08/1018 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES PEARCE / 01/07/2010 |
14/04/1014 April 2010 | 31/10/09 TOTAL EXEMPTION FULL |
18/08/0918 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
12/08/0912 August 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
04/08/084 August 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
02/08/072 August 2007 | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/11/0617 November 2006 | SECRETARY'S PARTICULARS CHANGED |
18/09/0618 September 2006 | |
18/09/0618 September 2006 | REGISTERED OFFICE CHANGED ON 18/09/06 FROM: BOSCLIBBY STICKER ST AUSTELL CORNWALL PL26 7HQ |
17/07/0617 July 2006 | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
02/09/042 September 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 |
05/08/045 August 2004 | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | NEW DIRECTOR APPOINTED |
01/08/031 August 2003 | |
01/08/031 August 2003 | NEW SECRETARY APPOINTED |
01/08/031 August 2003 | REGISTERED OFFICE CHANGED ON 01/08/03 FROM: BOSCLIBBY STICKER ST. AUSTELL CORNWALL PL26 7HQ |
30/07/0330 July 2003 | SECRETARY RESIGNED |
30/07/0330 July 2003 | REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
30/07/0330 July 2003 | |
30/07/0330 July 2003 | DIRECTOR RESIGNED |
18/07/0318 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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