- Company Overview for PEARSON ENGINEERING LIMITED (01876136)
- Filing history for PEARSON ENGINEERING LIMITED (01876136)
- People for PEARSON ENGINEERING LIMITED (01876136)
- Charges for PEARSON ENGINEERING LIMITED (01876136)
- Registers for PEARSON ENGINEERING LIMITED (01876136)
- More for PEARSON ENGINEERING LIMITED (01876136)
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
|
|
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
|
|
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
|
|
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 |