- Company Overview for PIERCE C. A. LIMITED (04360541)
- Filing history for PIERCE C. A. LIMITED (04360541)
- People for PIERCE C. A. LIMITED (04360541)
- Charges for PIERCE C. A. LIMITED (04360541)
- More for PIERCE C. A. LIMITED (04360541)
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
|
|
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
|
|
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
|
|
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 |