THE TONY PEARCE PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Change of details for Mr Antony Charles Pearce as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Notification of Samantha Louise Pearce as a person with significant control on 2025-05-28

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/03/2521 March 2025 Sub-division of shares on 2025-03-05

View Document

21/03/2521 March 2025 Resolutions

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

04/03/254 March 2025 Director's details changed for Mr Mark Brickwood on 2024-08-16

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2023-07-31

View Document

01/09/231 September 2023 Appointment of Mr Mark Brickwood as a director on 2023-08-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

02/08/232 August 2023 Previous accounting period shortened from 2023-10-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/02/2210 February 2022 Satisfaction of charge 048380610001 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

28/07/1828 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PEARCE

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048380610001

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MRS SAMANTHA LOUISE PEARCE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/08/1126 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES PEARCE / 01/07/2010

View Document

14/04/1014 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: BOSCLIBBY STICKER ST AUSTELL CORNWALL PL26 7HQ

View Document

17/07/0617 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/09/042 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: BOSCLIBBY STICKER ST. AUSTELL CORNWALL PL26 7HQ

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

30/07/0330 July 2003

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 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