JEFFREY PELLIN CONSULTANCY LTD.

Company Documents

DateDescription
30/08/1630 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM
HOMESTEAD NORWICH ROAD
SKEYTON
NORWICH
NR10 5AL

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PELLIN

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR PAULA PELLIN

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MRS CHRISTINE MICHELE PERRY

View Document

16/10/1516 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

05/10/155 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/09/1414 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1329 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
2A CHURCH STREET
NORTH WALSHAM
NORFOLK
NR28 9DA
ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/09/1225 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM
HORNBEAM HOUSE, BIDWELL ROAD
RACKHEATH
NORWICH
NORFOLK
NR13 6PT

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROY PELLIN / 31/08/2011

View Document

25/10/1125 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/10/105 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY PAULA PELLIN

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: G OFFICE CHANGED 15/10/07 C/O HORNBEAM ACCOUNTANCY SERVICES BIDWELL ROAD RACKHEATH INDUSTRIAL ESTATE NORWICH NORFOLK NR13 6PT

View Document

15/10/0715 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/11/0114 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: G OFFICE CHANGED 11/10/01 C/O HORNBEAM ACCOUNTANCY SERVICES, 1 WENDOVER ROAD RACKHEATH, NORWICH NORFOLK NR13 6LH

View Document

01/10/011 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/008 September 2000 SECRETARY RESIGNED

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