G.H.PEARMAN AGRICULTURAL ENGINEERS LIMITED
Company number 00756661
- Company Overview for G.H.PEARMAN AGRICULTURAL ENGINEERS LIMITED (00756661)
- Filing history for G.H.PEARMAN AGRICULTURAL ENGINEERS LIMITED (00756661)
- People for G.H.PEARMAN AGRICULTURAL ENGINEERS LIMITED (00756661)
- Charges for G.H.PEARMAN AGRICULTURAL ENGINEERS LIMITED (00756661)
- More for G.H.PEARMAN AGRICULTURAL ENGINEERS LIMITED (00756661)
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 |