NIGEL PEARSON LIMITED

Company Documents

DateDescription
26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/10/1515 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALLISON PEARSON / 15/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NIGEL PEARSON / 15/10/2015

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM
5 LEGARDE AVENUE
HULL
HU4 6AP

View Document

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORDINGHAM

View Document

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
96 BROOKLANDS ROAD
HULL
HU5 5AE
ENGLAND

View Document

12/07/1212 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM
12 PLANTATION DRIVE WEST
HULL
HU4 6XD
UNITED KINGDOM

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NIGEL PEARSON / 18/04/2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALLISON PEARSON / 18/04/2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/07/1122 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NIGEL PEARSON / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT WORDINGHAM / 01/06/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PEARSON / 02/06/2009

View Document

02/06/092 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ALLISON PEARSON / 02/06/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: GISTERED OFFICE CHANGED ON 07/04/2008 FROM 11 PARK ROAD WELTON EAST RIDING OF YORKSHIRE HU15 1NN

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: G OFFICE CHANGED 10/07/03 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 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