Advanced company searchLink opens in new window

PIERCE GROUP LIMITED

Company number 09047081

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)
13 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
01 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 436,504
01 Jun 2015 CH01 Director's details changed for Mr David Kelvin Sharpe on 31 July 2014
01 Jun 2015 CH01 Director's details changed for Paul Andrew Warren on 31 July 2014
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2014 CERTNM Company name changed pierce newco LIMITED\certificate issued on 08/09/14
  • RES15 ‐ Change company name resolution on 2014-07-31
01 Sep 2014 SH08 Change of share class name or designation
01 Sep 2014 SH02 Sub-division of shares on 31 July 2014
18 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-31
18 Aug 2014 CONNOT Change of name notice
14 Aug 2014 AP01 Appointment of Benjamin Andrew Smith as a director on 31 July 2014
14 Aug 2014 AP01 Appointment of Mr David Kelvin Sharpe as a director on 31 July 2014
14 Aug 2014 AP01 Appointment of John Derrick Green as a director on 31 July 2014
14 Aug 2014 AP01 Appointment of Mr Nadeem Tariq Hussain as a director on 31 July 2014
14 Aug 2014 AP01 Appointment of Mark Maden-Wilkinson as a director on 31 July 2014
14 Aug 2014 AP01 Appointment of Graham Gardner Boyes as a director on 31 July 2014
14 Aug 2014 SH08 Change of share class name or designation
14 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 436,008
19 Jun 2014 MR01 Registration of charge 090470810001
19 May 2014 NEWINC Incorporation