J.PULLAN & SONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

16/12/2416 December 2024 Auditor's resignation

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

19/11/2419 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

24/08/2324 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

15/11/2115 November 2021 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Sub-division of shares on 2021-10-22

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

12/11/2112 November 2021 Particulars of variation of rights attached to shares

View Document

12/11/2112 November 2021 Change of share class name or designation

View Document

30/07/2030 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

29/07/1929 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

08/08/188 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM MANOR WORKS BEESTON LEEDS LS11 8QT

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

11/08/1711 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 50000

View Document

18/04/1618 April 2016 ADOPT ARTICLES 01/04/2016

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001940230003

View Document

16/12/1516 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001940230003

View Document

18/12/1418 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD PULLAN

View Document

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HESELTON ADAMS / 25/04/2013

View Document

10/09/1310 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN HESELTON ADAMS

View Document

23/12/1023 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE SCOTT STRACHAN / 09/12/2010

View Document

22/10/1022 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/107 October 2010 DIRECTOR APPOINTED BRUCE SCOTT STRACHAN

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHARLES DAWSON / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WILSON / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL PULLAN / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MARK PULLAN / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM RICHARDSON / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DAWSON / 09/12/2009

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED DAVID WILLIAM RICHARDSON

View Document

26/01/0926 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED JOHN CHARLES DAWSON

View Document

08/01/088 January 2008 RETURN MADE UP TO 09/12/07; CHANGE OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 AUDITOR'S RESIGNATION

View Document

08/11/058 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/04/9420 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9414 March 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/908 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/06/908 June 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/03/8822 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/09/8619 September 1986 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

01/10/851 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

17/10/8417 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

08/09/838 September 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

22/04/8322 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

05/10/815 October 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

09/04/749 April 1974 ARTICLES OF ASSOCIATION

View Document

09/02/749 February 1974 ALTER MEM AND ARTS

View Document

27/11/2327 November 1923 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