- Company Overview for TEREX PEGSON LIMITED (00258409)
- Filing history for TEREX PEGSON LIMITED (00258409)
- People for TEREX PEGSON LIMITED (00258409)
- Charges for TEREX PEGSON LIMITED (00258409)
- More for TEREX PEGSON LIMITED (00258409)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2017 | TM01 | Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
18 Dec 2015 | TM01 | Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
03 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
14 Mar 2013 | AP01 | Appointment of Mr Kevin Patrick Bradley as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Phillip Widman as a director | |
06 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
20 Apr 2011 | AD01 | Registered office address changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 20 April 2011 | |
27 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
06 Aug 2010 | AD01 | Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes MK9 1DZ on 6 August 2010 | |
10 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
17 Mar 2010 | TM01 | Termination of appointment of Keith Tudor as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Andrew Dakin as a director | |
06 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Apr 2009 | 288c | Director's change of particulars / ronald defeo / 16/04/2009 | |
17 Apr 2009 | 288c | Director's change of particulars / phillip widman / 16/04/2009 |