PEMBERTON AND SONS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
08/08/198 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE PEMBERTON / 19/07/2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
22/10/1822 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE PEMBERTON / 19/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CRAIG PEMBERTON / 09/10/2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 54-56 VICTORIA STREET, SHIREBROOK, MANSFIELD NOTTINGHAMSHIRE NG20 8AQ |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1520 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/10/1415 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/10/1318 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
18/10/1318 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE PEMBERTON / 10/10/2012 |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PEMBERTON / 10/10/2012 |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE PEMBERTON / 10/10/2012 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1230 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/10/1113 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/10/1015 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/0914 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PEMBERTON / 09/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOUISE PEMBERTON / 09/10/2009 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/10/0821 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 55-56 VICTORIA STREET, SHIREBROOK, MANSFIELD NOTTINGHAMSHIRE NG20 8AQ |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/10/0712 October 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 |
09/10/079 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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