ABRDN FINANCIAL PLANNING AND ADVICE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

26/02/2526 February 2025 Change of details for Interactive Investor Limited as a person with significant control on 2024-01-01

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Termination of appointment of Graeme James Mcbirnie as a director on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mrs Deborah Byard as a director on 2024-07-08

View Document

12/04/2412 April 2024 Appointment of Mr Alain Khelil Courbebaisse as a director on 2024-04-02

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

10/04/2410 April 2024 Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 2024-04-09

View Document

28/02/2428 February 2024 Director's details changed for Mr Richard Simon Wilson on 2023-03-08

View Document

23/02/2423 February 2024 Termination of appointment of Sarah Jane Deaves as a director on 2024-02-23

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

08/01/248 January 2024 Cessation of Abrdn Financial Planning Limited as a person with significant control on 2024-01-01

View Document

08/01/248 January 2024 Notification of Interactive Investor Limited as a person with significant control on 2024-01-01

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

25/09/2325 September 2023 Director's details changed for Ms Sarah Jane Deaves on 2023-09-22

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Termination of appointment of Paul James Titterton as a director on 2023-05-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

03/03/233 March 2023 Director's details changed for Ms Sarah Deaves on 2023-02-24

View Document

02/03/232 March 2023 Director's details changed for Mr Paul James Titterton on 2023-02-24

View Document

20/02/2320 February 2023 Termination of appointment of Karen Louise Clews as a director on 2023-02-17

View Document

20/02/2320 February 2023 Termination of appointment of Colin Mccracken Dyer as a director on 2023-02-17

View Document

05/12/225 December 2022 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-05

View Document

13/10/2213 October 2022 Appointment of Ms Sarah Deaves as a director on 2022-10-03

View Document

18/01/2218 January 2022 Appointment of Mr Graeme James Mcbirnie as a director on 2021-12-23

View Document

07/12/217 December 2021 Secretary's details changed for Sla Corporate Secretary Limited on 2021-11-26

View Document

03/11/213 November 2021 Termination of appointment of Noel Thomas Butwell as a director on 2021-11-02

View Document

03/11/213 November 2021 Appointment of Mrs Caroline Mary Connellan as a director on 2021-11-02

View Document

01/10/211 October 2021 Termination of appointment of Neil James Messenger as a director on 2021-09-30

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

17/07/2017 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 59001508.5

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY PAUL MCKENNA

View Document

20/04/2020 April 2020 CORPORATE SECRETARY APPOINTED SLA CORPORATE SECRETARY LIMITED

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL THOMAS BUTWELL / 31/01/2020

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR NOEL THOMAS BUTWELL

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARNER

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD MCKENNA / 04/07/2019

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL MCKENNA / 03/07/2019

View Document

03/07/193 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 56001508.5

View Document

30/05/1930 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1922 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1916 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 10001508.5

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED PEARSON JONES LIMITED CERTIFICATE ISSUED ON 26/02/19

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY DUNNE

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ANDREW SIMON WARNER

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE AGNES RUSSELL / 20/11/2018

View Document

18/12/1818 December 2018 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

18/12/1818 December 2018 REREG PLC TO PRI; RES02 PASS DATE:2018-12-17

View Document

18/12/1818 December 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/1818 December 2018 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE AGNES RUSSELL / 13/12/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE FRANCES SCOTT / 08/11/2018

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/186 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 5201508.5

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRAY

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MRS JULIE FRANCES SCOTT

View Document

03/08/173 August 2017 AUDITOR'S RESIGNATION

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1825 FINANCIAL PLANNING LIMITED

View Document

29/06/1729 June 2017 CESSATION OF STANDARD LIFE PLC AS A PSC

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 SECRETARY APPOINTED MR PAUL MCKENNA

View Document

20/12/1620 December 2016 ADOPT ARTICLES 14/10/2016

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT DUNNE / 02/06/2015

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM JOHNSON / 02/06/2015

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 30 14TH FLOOR ST MARY AXE LONDON EC3A 8BF ENGLAND

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 30 14TH FLOOR 30 ST MARY AXE LONDON EC3A 8BF ENGLAND

View Document

20/06/1620 June 2016 AUDITOR'S RESIGNATION

View Document

14/06/1614 June 2016 AUDITOR'S RESIGNATION

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 30 ST MARY AXE LONDON EC3A 8EP

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HECKINGBOTTOM

View Document

10/09/1510 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED STEVEN GRANT MURRAY

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED JULIE AGNES RUSSELL

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN GIBSON

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBINSON

View Document

02/06/152 June 2015 SECRETARY APPOINTED PAUL MCKENNA

View Document

26/05/1526 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK FLEET

View Document

22/11/1422 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 4001508.50

View Document

04/07/144 July 2014 ADOPT ARTICLES 16/06/2014

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/03/143 March 2014 SECOND FILING WITH MUD 02/08/13 FOR FORM AR01

View Document

17/01/1417 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 4001508.50

View Document

17/01/1417 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL FLEET / 14/05/2013

View Document

28/08/1328 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER

View Document

22/11/1222 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1225 September 2012 30/08/12 STATEMENT OF CAPITAL GBP 4459842.50

View Document

14/08/1214 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 31/08/11 STATEMENT OF CAPITAL GBP 3359842.50

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 23/12/2011

View Document

22/08/1122 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MARK RUSSELL FLEET

View Document

08/03/118 March 2011 INTERIM ACCOUNTS MADE UP TO 31/10/10

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CRADDOCK

View Document

23/02/1123 February 2011 SECRETARY APPOINTED JOHN JOSEPH GIBSON

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON

View Document

25/10/1025 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 3651508.50

View Document

25/10/1025 October 2010 ADOPT ARTICLES 04/10/2010

View Document

25/10/1025 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1025 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DUNNE / 02/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HECKINGBOTTOM / 02/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM JOHNSON / 02/08/2010

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DUNNE / 24/03/2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DUNNE / 09/08/2007

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBINSON / 01/01/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 NC INC ALREADY ADJUSTED 31/05/07

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 02/08/05; NO CHANGE OF MEMBERS

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 02/08/04; CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 £ NC 1362410/3100000 06/0

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 NC INC ALREADY ADJUSTED 06/07/04

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/12/03

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0330 April 2003 £ NC 250000/1362410 07/0

View Document

30/04/0330 April 2003 SHORT NOTICE 07/03/03

View Document

30/04/0330 April 2003 NC INC ALREADY ADJUSTED 07/03/03

View Document

30/04/0330 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/0330 April 2003 RE DES SHARES 07/03/03

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: CLAYTON WOOD CLOSE WEST PARK RING ROAD LEEDS LS16 6QE

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/12/02

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

21/12/9921 December 1999 ADOPTARTICLES16/12/99

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 RETURN MADE UP TO 02/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/02/9912 February 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/02/9912 February 1999 ADOPT MEM AND ARTS 01/02/99

View Document

12/02/9912 February 1999 REREGISTRATION PRI-PLC 01/02/99

View Document

12/02/9912 February 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/02/9912 February 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/02/9912 February 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/02/9912 February 1999 AUDITORS' REPORT

View Document

12/02/9912 February 1999 AUDITORS' STATEMENT

View Document

12/02/9912 February 1999 BALANCE SHEET

View Document

11/02/9911 February 1999 ALTER MEM AND ARTS

View Document

14/12/9814 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 RETURN MADE UP TO 02/08/97; CHANGE OF MEMBERS

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/971 September 1997 ALTER MEM AND ARTS 30/06/97

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 02/08/96; CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9412 September 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/05/9426 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 NEW DIRECTOR APPOINTED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/03/9118 March 1991 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/05

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 ADOPT MEM AND ARTS 010689

View Document

26/06/8926 June 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: 6 ELDON PLACE BRADFORD BD1 3AZ

View Document

09/05/899 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/89

View Document

09/05/899 May 1989 £ NC 50000/250000

View Document

12/04/8912 April 1989 COMPANY NAME CHANGED PEARSON, JONES LIMITED CERTIFICATE ISSUED ON 13/04/89

View Document

13/07/8813 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/07/8311 July 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/07/83

View Document

07/09/797 September 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company