About

Registered Number: 04369346
Date of Incorporation: 07/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 29 Sherrard Street, Melton Mowbray, Leicestershire, LE13 1XH

 

Pearce & Sons (Melton) Ltd was founded on 07 February 2002, it's status is listed as "Active". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Anthony James 07 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DOUBLEDAY, Tony Keith 07 February 2002 24 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
TM02 - Termination of appointment of secretary 24 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 07 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 14 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 05 January 2006
AA - Annual Accounts 17 March 2005
363s - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 18 August 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
363s - Annual Return 07 March 2003
225 - Change of Accounting Reference Date 03 December 2002
395 - Particulars of a mortgage or charge 28 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.