Advanced company searchLink opens in new window

G.H.PEARMAN AGRICULTURAL ENGINEERS LIMITED

Company number 00756661

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)
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
06 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
06 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
02 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
08 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
07 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
03 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
27 Aug 2019 CH01 Director's details changed for Martin Northall on 27 August 2019
17 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
20 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
22 Aug 2017 PSC04 Change of details for Mrs Joyce Ann Northall as a person with significant control on 21 August 2017
21 Aug 2017 PSC01 Notification of Paul Northall as a person with significant control on 6 April 2016
21 Aug 2017 PSC04 Change of details for Mrs Joyce Ann Northall as a person with significant control on 21 August 2017
19 Apr 2017 CH01 Director's details changed for Joyce Ann Northall on 19 April 2017
19 Apr 2017 CH03 Secretary's details changed for Tracy Susan Yeates on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Joyce Ann Northall on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Tracy Susan Yeates on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Martin Northall on 19 April 2017
19 Apr 2017 CH01 Director's details changed for Joyce Ann Northall on 19 April 2017
19 Apr 2017 AD01 Registered office address changed from Musson Hall Farm Fillongley Warwicks to Musson Hall Farm Fillongley Coventry CV7 8DT on 19 April 2017