Advanced company searchLink opens in new window

PIERCE & GEDDES LIMITED

Company number 06707580

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 Aug 2017 AP01 Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017
13 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
13 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
19 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
19 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
19 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
24 Nov 2016 CC04 Statement of company's objects
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2016 MR04 Satisfaction of charge 067075800002 in full
21 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
20 Oct 2016 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
20 Oct 2016 TM01 Termination of appointment of Oliver Edward Pierce as a director on 18 October 2016
20 Oct 2016 TM01 Termination of appointment of David Pierce as a director on 18 October 2016
20 Oct 2016 TM01 Termination of appointment of Catherine Blair Geddes as a director on 18 October 2016
20 Oct 2016 AP01 Appointment of Mr William Henry Mark Robson as a director on 18 October 2016
20 Oct 2016 AP01 Appointment of Sharon Patricia Letters as a director on 18 October 2016
20 Oct 2016 AP01 Appointment of Mr Stephen Robert Williams as a director on 18 October 2016
20 Oct 2016 AP03 Appointment of Mr William Henry Mark Robson as a secretary on 18 October 2016
20 Oct 2016 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG on 20 October 2016
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Dec 2015 MR04 Satisfaction of charge 1 in full
22 Dec 2015 MR01 Registration of charge 067075800002, created on 18 December 2015
27 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
27 Oct 2015 CH01 Director's details changed for Mr Oliver Edward Pierce on 20 September 2015
27 Oct 2015 CH01 Director's details changed for Mr David Pierce on 20 September 2015