- Company Overview for CHARLES PEARCE LIMITED (04667467)
- Filing history for CHARLES PEARCE LIMITED (04667467)
- People for CHARLES PEARCE LIMITED (04667467)
- Charges for CHARLES PEARCE LIMITED (04667467)
- More for CHARLES PEARCE LIMITED (04667467)
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) |
---|---|---|---|
12 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
04 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 May 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
03 May 2011 | TM02 | Termination of appointment of Ava Pearce as a secretary | |
14 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
11 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Charles Valentine Legate Pearce on 1 October 2009 | |
08 Feb 2010 | CH03 | Secretary's details changed for Ava Pearce on 1 October 2009 | |
10 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
07 Dec 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
02 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
13 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
22 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
07 Dec 2007 | 395 | Particulars of mortgage/charge | |
07 Dec 2007 | 395 | Particulars of mortgage/charge | |
02 Jul 2007 | 287 | Registered office changed on 02/07/07 from: heathrow business centre 65 high street egham surrey TW20 9EY | |
08 Mar 2007 | 395 | Particulars of mortgage/charge | |
01 Feb 2007 | 395 | Particulars of mortgage/charge | |
31 Jan 2007 | 363a | Return made up to 31/01/07; full list of members | |
31 Jan 2007 | 288c | Director's particulars changed |