- Company Overview for J. PEDLEY ASSOCIATES LIMITED (01810924)
- Filing history for J. PEDLEY ASSOCIATES LIMITED (01810924)
- People for J. PEDLEY ASSOCIATES LIMITED (01810924)
- More for J. PEDLEY ASSOCIATES LIMITED (01810924)
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
|
|
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
|