TEREX PEGSON LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Jennifer Kong-Picarello on 2025-08-27

View Document

20/06/2520 June 2025

View Document

20/06/2520 June 2025 Resolutions

View Document

20/06/2520 June 2025 Statement of capital on 2025-06-20

View Document

20/06/2520 June 2025

View Document

14/04/2514 April 2025 Secretary's details changed for Scott Jonathan Posner on 2025-04-10

View Document

14/04/2514 April 2025 Director's details changed for Mr Scott Jonathan Posner on 2025-04-10

View Document

14/04/2514 April 2025 Director's details changed for Jennifer Kong-Picarello on 2025-04-10

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

21/02/2521 February 2025 Appointment of Jennifer Kong-Picarello as a director on 2025-02-18

View Document

21/02/2521 February 2025 Termination of appointment of Julie Ann Beck as a director on 2025-02-18

View Document

13/02/2513 February 2025 Satisfaction of charge 10 in full

View Document

13/02/2513 February 2025 Satisfaction of charge 11 in full

View Document

24/08/2424 August 2024 Accounts for a small company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Scott Jonathan Posner on 2023-08-12

View Document

15/08/2315 August 2023 Secretary's details changed for Scott Jonathan Posner on 2023-08-12

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Termination of appointment of John Daniel Sheehan as a director on 2021-12-31

View Document

05/01/225 January 2022 Appointment of Julie Ann Beck as a director on 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY ERIC COHEN

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC COHEN

View Document

31/12/1931 December 2019 SECRETARY APPOINTED SCOTT JONATHAN POSNER

View Document

31/12/1931 December 2019 DIRECTOR APPOINTED SCOTT JONATHAN POSNER

View Document

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

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/03/173 March 2017 DIRECTOR APPOINTED JOHN DANIEL SHEEHAN

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADLEY

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD DEFEO

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR KEVIN PATRICK BRADLEY

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WIDMAN

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O DENTON WILDE SAPTE LLP THE PINNACLE 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1FE UNITED KINGDOM

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES MK9 1DZ

View Document

10/05/1010 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAKIN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH TUDOR

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD DEFEO / 16/04/2009

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WIDMAN / 16/04/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED B-L PEGSON LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: LOWER CAPE WARWICK WARWICKSHIRE CV34 5OZ

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

21/12/9921 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9910 March 1999

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 COMPANY NAME CHANGED 'PEGSON,LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 ALTER MEM AND ARTS 04/03/98

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/08/9630 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS; AMEND

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 SECRETARY RESIGNED

View Document

03/10/953 October 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: MAMMOTH STREET COALVILLE LEICESTER LE67 3GN

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 10/04/95; CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 ADOPT MEM AND ARTS 31/05/94

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 ADOPT MEM AND ARTS 28/11/89

View Document

08/12/898 December 1989 NC INC ALREADY ADJUSTED 28/11/89

View Document

08/12/898 December 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/89

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/11/884 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/884 November 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/03/8814 March 1988 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 SECRETARY RESIGNED

View Document

23/02/8823 February 1988 NEW SECRETARY APPOINTED

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/03/8721 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/11/865 November 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

22/08/3122 August 1931 REGISTERED OFFICE CHANGED ON 22/08/31 FROM: REGISTERED OFFICE CHANGED

View Document

13/08/3113 August 1931 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/3113 August 1931 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