Advanced company searchLink opens in new window

C.G. PEARCE LIMITED

Company number 04452871

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 CH01 Director's details changed for Mrs Emma Pearce on 3 June 2021
03 Jun 2021 PSC04 Change of details for Ms Emma Pearce as a person with significant control on 3 June 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
07 Feb 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
08 May 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
25 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
14 Mar 2017 MR01 Registration of charge 044528710001, created on 10 March 2017
05 Jul 2016 TM01 Termination of appointment of Jamie Christopher Pearce as a director on 10 June 2016
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
25 May 2016 AD01 Registered office address changed from Hop Gardens, Fernhill Road Merlins Bridge Haverfordwest Pembrokshire SA62 4ES to 45 High Street Haverfordwest Dyfed SA61 2BP on 25 May 2016
17 May 2016 AP01 Appointment of Mrs Emma Pearce as a director on 6 May 2016