Advanced company searchLink opens in new window

TEREX PEGSON LIMITED

Company number 00258409

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,530,782
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
  • GBP 2,530,782
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
  • GBP 2,530,782
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