ARTHUR PEARCE LIMITED - GUISBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-11 View Report
Address. Change date: 2023-07-18. Old address: New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA. New address: 14 Fountain Street Guisborough TS14 6PP. 2023-07-18 View Report
Confirmation statement. Statement with updates. 2023-05-25 View Report
Accounts. Accounts type total exemption full. 2022-10-11 View Report
Confirmation statement. Statement with updates. 2022-05-25 View Report
Accounts. Accounts type total exemption full. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type total exemption full. 2021-01-17 View Report
Confirmation statement. Statement with updates. 2020-06-02 View Report
Accounts. Accounts type total exemption full. 2019-10-18 View Report
Confirmation statement. Statement with updates. 2019-05-24 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Accounts. Accounts type total exemption full. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Mortgage. Charge number: 006255880006. Charge creation date: 2016-12-23. 2016-12-23 View Report
Annual return. With made up date full list shareholders. 2016-05-23 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Accounts. Accounts type total exemption small. 2015-10-19 View Report
Annual return. With made up date full list shareholders. 2015-05-22 View Report
Accounts. Accounts type total exemption small. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2013-05-22 View Report
Officers. Officer name: John Rickard Pearce. Change date: 2013-05-21. 2013-05-22 View Report
Officers. Change date: 2013-05-21. Officer name: Mrs Lynn Christine Pearce. 2013-05-22 View Report
Accounts. Accounts type total exemption small. 2013-03-12 View Report
Officers. Change date: 2012-10-12. Officer name: John Rickard Pearce. 2012-10-12 View Report
Officers. Change date: 2012-10-12. Officer name: Mrs Lynn Christine Pearce. 2012-10-12 View Report
Officers. Officer name: John Rickard Pearce. Change date: 2012-10-12. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-05-28 View Report
Accounts. Accounts type total exemption small. 2012-05-18 View Report
Accounts. Accounts type total exemption small. 2011-10-07 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Officers. Officer name: Mrs Lynn Christine Pearce. 2010-07-01 View Report
Officers. Officer name: Michael Mothersdale. 2010-06-30 View Report
Officers. Officer name: Dorothy Mothersdale. 2010-06-30 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Officers. Officer name: John Rickard Pearce. Change date: 2010-05-22. 2010-05-25 View Report
Officers. Change date: 2010-05-22. Officer name: Michael Verity Mothersdale. 2010-05-24 View Report
Officers. Officer name: Dorothy Mothersdale. Change date: 2010-05-22. 2010-05-24 View Report
Accounts. Accounts type total exemption small. 2009-11-17 View Report
Annual return. Legacy. 2009-05-26 View Report
Accounts. Accounts type total exemption small. 2008-10-23 View Report
Annual return. Legacy. 2008-05-22 View Report
Officers. Description: Director and secretary's change of particulars / john pearce / 22/05/2008. 2008-05-22 View Report
Officers. Description: Appointment terminated director sarah pearce. 2008-05-22 View Report
Accounts. Accounts type total exemption small. 2007-10-22 View Report
Annual return. Legacy. 2007-09-14 View Report
Officers. Description: New secretary appointed. 2007-09-14 View Report