Advanced company searchLink opens in new window

ANDREW PEARCE COMMERCIAL LIMITED

Company number 04526205

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)
28 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 SH10 Particulars of variation of rights attached to shares
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 September 2018
  • GBP 125
25 Mar 2019 PSC04 Change of details for Hilary Anne Pearce as a person with significant control on 4 September 2018
25 Mar 2019 PSC04 Change of details for Mr Andrew Nigel Pearce as a person with significant control on 4 September 2018
25 Mar 2019 PSC01 Notification of Hilary Anne Pearce as a person with significant control on 31 March 2017
19 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change, and shareholder information change) was registered on 10/04/2019.
03 Sep 2018 AA Micro company accounts made up to 30 September 2017
03 Apr 2018 SH10 Particulars of variation of rights attached to shares
03 Apr 2018 SH08 Change of share class name or designation
28 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2018 CC04 Statement of company's objects
09 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
12 Jun 2017 AA Micro company accounts made up to 30 September 2016
24 Jan 2017 AP01 Appointment of Mrs Sally Anne Rogers as a director
24 Jan 2017 AP01 Appointment of Mrs Sally Anne Rogers as a director on 23 January 2017
31 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
28 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
20 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 AD01 Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to 10 High Street Pinner Middlesex HA5 5PW on 20 October 2015
26 May 2015 AA Total exemption full accounts made up to 30 September 2014
02 Feb 2015 AP01 Appointment of Samuel Quinn as a director on 1 January 2015
30 Jan 2015 AP01 Appointment of Joe Prosser as a director on 1 January 2015
18 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
18 Jun 2014 AA Total exemption full accounts made up to 30 September 2013