Advanced company searchLink opens in new window

J. PIDGEON & SON LIMITED

Company number 00389970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
17 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
18 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
25 Jan 2021 CH01 Director's details changed for Mr George Anthony David Whittaker on 11 December 2020
28 Apr 2020 AA Accounts for a small company made up to 31 July 2019
25 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
04 Feb 2020 AA01 Previous accounting period shortened from 19 September 2019 to 31 July 2019
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 19 September 2018
04 Dec 2018 CH01 Director's details changed for Mr George Anthony David Whittaker on 1 December 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2018 AA01 Previous accounting period shortened from 22 September 2018 to 19 September 2018
24 Sep 2018 PSC07 Cessation of James Sydney Pidgeon as a person with significant control on 19 September 2018
24 Sep 2018 PSC02 Notification of Beverley Funerals Limited as a person with significant control on 19 September 2018
24 Sep 2018 TM01 Termination of appointment of James Edward Thomas Pidgeon as a director on 19 September 2018
24 Sep 2018 TM01 Termination of appointment of John Sydney Pidgeon as a director on 19 September 2018
24 Sep 2018 TM02 Termination of appointment of John Sydney Pidgeon as a secretary on 19 September 2018
24 Sep 2018 AP01 Appointment of Mr George Anthony David Whittaker as a director on 19 September 2018
24 Sep 2018 AP01 Appointment of Mr Simon John Barrick as a director on 19 September 2018
20 Sep 2018 AD01 Registered office address changed from 539 Cowbridge Road East Victoria Park Cardiff CF5 1BD to Suite C Annie Reed Court Beverley HU17 0LF on 20 September 2018