Advanced company searchLink opens in new window

PEARCE HYDRAULICS LIMITED

Company number 04871030

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)
14 Dec 2012 AA Total exemption full accounts made up to 31 August 2012
22 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
02 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
04 Nov 2010 AA Total exemption full accounts made up to 31 August 2010
20 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mark Antony Pearce on 18 August 2010
22 Jul 2010 AD01 Registered office address changed from the Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 22 July 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
19 Aug 2009 363a Return made up to 19/08/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008
22 Aug 2008 363a Return made up to 19/08/08; full list of members
22 Nov 2007 AA Total exemption full accounts made up to 31 August 2007
03 Sep 2007 363s Return made up to 19/08/07; no change of members
08 Mar 2007 AA Total exemption full accounts made up to 31 August 2006
05 Sep 2006 363s Return made up to 19/08/06; full list of members
05 Jan 2006 AA Total exemption small company accounts made up to 31 August 2005
31 Aug 2005 363s Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 Feb 2005 AA Total exemption small company accounts made up to 31 August 2004
18 Oct 2004 287 Registered office changed on 18/10/04 from: 190 cheltenham road redland bristol BS6 5RB
25 Aug 2004 363s Return made up to 19/08/04; full list of members
02 Oct 2003 88(2)R Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100
30 Aug 2003 288b Secretary resigned
19 Aug 2003 NEWINC Incorporation