Advanced company searchLink opens in new window

CHAS. D. PULLAN & SON LIMITED

Company number 03801149

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)
05 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
06 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
06 Apr 2023 AD01 Registered office address changed from Suite 1 the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to 23 Westfield Garth Walkington Beverley East Yorkshire HU17 8TJ on 6 April 2023
20 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
04 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 July 2020
06 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
09 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
08 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
03 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
12 Apr 2017 AP03 Appointment of Mrs Kirsty Louise Maciver-Pullan as a secretary on 28 February 2017
12 Apr 2017 TM02 Termination of appointment of Christine Mary Pullan as a secretary on 28 February 2017
12 Apr 2017 TM01 Termination of appointment of Christine Mary Pullan as a director on 28 February 2017
12 Apr 2017 TM01 Termination of appointment of David Essex Pullan as a director on 28 February 2017
22 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
22 Mar 2016 AD01 Registered office address changed from Suite 1 the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ England to Suite 1 the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 22 March 2016
22 Mar 2016 AD01 Registered office address changed from Wassand Street Hull North Humberside HU3 4AL to Suite 1 the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 22 March 2016
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015