Advanced company searchLink opens in new window

B PEARCE CONSTRUCTION LTD

Company number 12919821

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)
11 Apr 2024 AA Micro company accounts made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
16 Aug 2022 AD01 Registered office address changed from 20 Woodland Road Nailsea Bristol BS48 1HX to 2 Jubilee Cottages West End Lane Nailsea Bristol BS48 4DA on 16 August 2022
13 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Feb 2022 AA Micro company accounts made up to 31 January 2021
26 Nov 2021 AA01 Previous accounting period shortened from 31 October 2021 to 30 September 2021
08 Nov 2021 PSC01 Notification of Laura Wood as a person with significant control on 12 October 2021
08 Nov 2021 PSC01 Notification of Benjamin Pearce as a person with significant control on 12 October 2021
08 Nov 2021 AA01 Previous accounting period shortened from 31 January 2022 to 31 October 2021
08 Nov 2021 AP01 Appointment of Mr Benjamin Pearce as a director on 12 October 2021
25 Oct 2021 AD01 Registered office address changed from 8 Badminton Road Winterbourne Bristol BS36 1AH England to 20 Woodland Road Nailsea Bristol BS48 1HX on 25 October 2021
17 Oct 2021 TM01 Termination of appointment of Benjamin Pearce as a director on 12 October 2021
17 Oct 2021 PSC07 Cessation of Laura Wood as a person with significant control on 12 October 2021
17 Oct 2021 PSC07 Cessation of Benjamin Pearce as a person with significant control on 12 October 2021
17 Oct 2021 AA01 Previous accounting period shortened from 31 October 2021 to 31 January 2021
17 Oct 2021 AD01 Registered office address changed from 8 Badminton Road Winterbourne Bristol BS36 1AH England to 8 Badminton Road Winterbourne Bristol BS36 1AH on 17 October 2021
17 Oct 2021 AD01 Registered office address changed from 20 Woodland Road Nailsea Bristol BS48 1HX England to 8 Badminton Road Winterbourne Bristol BS36 1AH on 17 October 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-31
02 Mar 2021 AP01 Appointment of Mr Benjamin Pearce as a director on 3 January 2021
02 Mar 2021 TM01 Termination of appointment of Arthur Harry as a director on 7 January 2021
02 Mar 2021 AA01 Current accounting period extended from 31 January 2021 to 31 October 2021
02 Mar 2021 AD01 Registered office address changed from PO Box BN13 3QZ Martlet House E1 Yeoman Gate Yeoman Way West Sussex Worthing Englandbn13 3Qz England to 20 Woodland Road Nailsea Bristol BS48 1HX on 2 March 2021