Advanced company searchLink opens in new window

J. PEDLEY ASSOCIATES LIMITED

Company number 01810924

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)
03 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with no updates
03 Jun 2024 AA Micro company accounts made up to 31 March 2024
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
03 May 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 March 2021
23 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
31 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
15 May 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 AD01 Registered office address changed from 48 Rayners Close Stalybridge Cheshire SK15 1TJ to 11 Burnside Stalybridge SK15 2SN on 7 May 2019
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
04 Jan 2019 PSC04 Change of details for Mr Peter Anthony Blonodn as a person with significant control on 4 January 2019
16 May 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
27 Jul 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 200
02 Nov 2015 TM01 Termination of appointment of Frederick George Duxbury as a director on 30 October 2015
06 Oct 2015 AD01 Registered office address changed from 1 Kenworthy Street Stalybridge Cheshire SK15 2DX to 48 Rayners Close Stalybridge Cheshire SK15 1TJ on 6 October 2015
03 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200