TRINKLE & PEARCE LANDSCAPES LIMITED - EXETER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-06 View Report
Confirmation statement. Statement with updates. 2023-04-13 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Confirmation statement. Statement with updates. 2022-04-14 View Report
Persons with significant control. Psc name: Patricia Kay Pearce. Change date: 2022-03-31. 2022-04-14 View Report
Persons with significant control. Change date: 2022-03-31. Psc name: Austin Simon Pearce. 2022-04-14 View Report
Officers. Officer name: Patricia Kay Pearce. Change date: 2022-03-31. 2022-04-14 View Report
Officers. Change date: 2022-03-31. Officer name: Austin Simon Pearce. 2022-04-14 View Report
Accounts. Accounts type total exemption full. 2021-11-19 View Report
Confirmation statement. Statement with updates. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2020-12-16 View Report
Confirmation statement. Statement with updates. 2020-04-07 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-04-17 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type total exemption small. 2017-01-04 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type total exemption small. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2014-01-05 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Accounts. Accounts type total exemption small. 2011-12-12 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Accounts. Accounts type total exemption small. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-05-17 View Report
Officers. Change date: 2010-03-31. Officer name: Austin Simon Pearce. 2010-05-17 View Report
Accounts. Accounts type total exemption small. 2009-08-17 View Report
Annual return. Legacy. 2009-04-22 View Report
Address. Description: Registered office changed on 22/04/2009 from 26 - 28 southernhay east exeter devon EX4 3LQ. 2009-04-22 View Report
Accounts. Accounts type total exemption small. 2009-01-27 View Report
Annual return. Legacy. 2008-05-13 View Report
Address. Description: Registered office changed on 12/05/2008 from 26-28 southernhay east exeter devon EX1 1NS. 2008-05-12 View Report
Address. Description: Registered office changed on 21/04/2008 from michael house castle street exeter devon EX4 3LQ. 2008-04-21 View Report
Accounts. Accounts type total exemption small. 2007-10-04 View Report
Annual return. Legacy. 2007-04-17 View Report
Accounts. Accounts type total exemption small. 2007-01-10 View Report
Annual return. Legacy. 2006-06-01 View Report
Accounts. Accounts type total exemption small. 2005-09-09 View Report
Annual return. Legacy. 2005-04-25 View Report
Resolution. Description: Resolutions. 2004-12-21 View Report
Accounts. Accounts type total exemption small. 2004-12-21 View Report
Annual return. Legacy. 2004-05-06 View Report