PEARCE AND SON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-07 delete address 6 HUTTON TERRACE NEWCASTLE UPON TYNE NE2 1QT
2022-02-07 insert address 7 HORSLEY AVENUE SHIREMOOR SHIREMOOR NEWCASTLE UPON TYNE ENGLAND NE27 0UF
2022-02-07 update registered_address
2022-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2022 FROM 6 HUTTON TERRACE NEWCASTLE UPON TYNE NE2 1QT
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update account_category TOTAL EXEMPTION FULL => null
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2019-11-17 delete source_ip 212.84.90.80
2019-11-17 insert source_ip 212.84.90.91
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-31 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-05-14 delete source_ip 31.25.187.220
2019-05-14 insert source_ip 212.84.90.80
2019-03-07 update account_category null => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-09-05 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-08-21 update statutory_documents FIRST GAZETTE
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTAN ROBIN PEARCE
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-09-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-09-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-08-18 update statutory_documents 03/06/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-06 delete source_ip 109.169.48.55
2016-02-06 insert source_ip 31.25.187.220
2015-09-08 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-09-08 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-08-14 update statutory_documents 03/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-02-13 update website_status FlippedRobots => IndexPageFetchError
2015-02-05 update website_status OK => FlippedRobots
2014-10-07 delete address 6 HUTTON TERRACE NEWCASTLE UPON TYNE ENGLAND NE2 1QT
2014-10-07 insert address 6 HUTTON TERRACE NEWCASTLE UPON TYNE NE2 1QT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-10-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-09-18 update statutory_documents 03/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-02 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 4534 - Other building installation
2013-06-21 insert sic_code 43290 - Other construction installation
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-14 update statutory_documents 03/06/13 FULL LIST
2013-02-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 03/06/12 FULL LIST
2012-04-05 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-02-10 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/05/2011
2011-07-22 update statutory_documents 03/06/11 FULL LIST
2011-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIA PEARCE
2011-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 7 HORSLEY AVENUE SHIREMOOR NEWCASTLE UPON TYNE NE27 0UF UNITED KINGDOM
2011-01-27 update statutory_documents DIRECTOR APPOINTED MR KRISTAN ROBIN PEARCE
2011-01-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE PEARCE
2010-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION