Advanced company searchLink opens in new window

PIERCE C. A. LIMITED

Company number 04360541

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)
05 Apr 2019 TM01 Termination of appointment of Paul Andrew Warren as a director on 15 March 2019
05 Apr 2019 AP01 Appointment of Mr Simon Diggle as a director on 15 March 2019
05 Apr 2019 TM01 Termination of appointment of Mark Maden-Wilkinson as a director on 15 March 2019
05 Apr 2019 AP01 Appointment of Ms Lisa Kennery as a director on 15 March 2019
04 Apr 2019 AP01 Appointment of Mr Thomas John Wilkinson as a director on 15 March 2019
28 Mar 2019 MR01 Registration of charge 043605410002, created on 15 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
12 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 645,000
08 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Dec 2015 AP01 Appointment of James Matthew King as a director on 1 December 2015
26 Oct 2015 TM01 Termination of appointment of Graham Gardner Boyes as a director on 30 September 2015
17 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 645,000
16 Jun 2014 AP01 Appointment of Benjamin Andrew Smith as a director
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 645,000
20 Dec 2013 TM01 Termination of appointment of Christopher Harland as a director
24 Jun 2013 TM01 Termination of appointment of Thomas Nutter as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders