Advanced company searchLink opens in new window

PEARSON ENGINEERING LIMITED

Company number 01876136

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)
31 Mar 2017 TM01 Termination of appointment of Roger David Anderton as a director on 28 February 2017
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
06 Oct 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AD01 Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015
30 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
01 Oct 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AP01 Appointment of Helen Livingstone as a director
10 Jan 2014 AP01 Appointment of Craig Priday as a director
28 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
07 Oct 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 AP01 Appointment of Mark Robert Tom Welstead as a director
29 Aug 2013 MR04 Satisfaction of charge 3 in full
29 Aug 2013 MR04 Satisfaction of charge 9 in full
29 Aug 2013 MR04 Satisfaction of charge 10 in full
24 Jul 2013 CH01 Director's details changed for Mr Simon Paul Gilroy on 24 July 2013
26 Jun 2013 TM01 Termination of appointment of Alan Reece as a director
26 Jun 2013 AD02 Register inspection address has been changed
25 Jun 2013 AD03 Register(s) moved to registered inspection location
14 Mar 2013 TM01 Termination of appointment of John Crompton as a director
20 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 AP01 Appointment of Mr Philip John Kite as a director
08 Feb 2012 AP03 Appointment of Mr Philip John Kite as a secretary