TIM PEARCE QS - History of Changes


DateDescription
2024-04-08 delete address 12 PARK LANE TILEHURST READING BERKSHIRE UNITED KINGDOM RG31 5DL
2024-04-08 insert address 19 CRANMER CLOSE TILEHURST READING BERKSHIRE ENGLAND RG31 6FL
2024-04-08 update registered_address
2023-10-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2023-10-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-08-20 delete source_ip 34.117.168.233
2022-08-20 insert source_ip 199.15.163.148
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-11-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-09 delete address 19 BROOKLYN DRIVE, EMMER GREEN, READING, BERKSHIRE RG4 8SR
2018-08-09 insert address 12 PARK LANE TILEHURST READING BERKSHIRE UNITED KINGDOM RG31 5DL
2018-08-09 update registered_address
2018-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 19 BROOKLYN DRIVE, EMMER GREEN, READING, BERKSHIRE RG4 8SR
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-11-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-10-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-01-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-19 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-12-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-08 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-22 update statutory_documents 27/07/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-22 update statutory_documents 27/07/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-22 update statutory_documents 27/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 74902 - Quantity surveying activities
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2012-12-12 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents 27/07/12 FULL LIST
2011-11-23 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 27/07/11 FULL LIST
2010-11-23 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 27/07/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PEARCE / 27/07/2010
2009-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-03 update statutory_documents PREVSHO FROM 31/07/2010 TO 31/08/2009
2009-07-28 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PEARCE
2009-07-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2009-07-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2009-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION