Advanced company searchLink opens in new window

PEARSON BUCHHOLZ LIMITED

Company number 06559064

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)
07 Feb 2017 SH03 Purchase of own shares.
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Jan 2017 TM01 Termination of appointment of Ian Martyn Woollard as a director on 1 December 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,479
26 Apr 2016 CH01 Director's details changed for Mr Ian James Hudson on 22 April 2016
25 Apr 2016 AD01 Registered office address changed from North House Farmoor Court Cumnor Road Farmoor Oxford OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 25 April 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Jun 2015 CH01 Director's details changed for Mr Ian Martyn Woollard on 12 June 2015
15 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,479
15 Apr 2015 CH01 Director's details changed for Mr Ian James Hudson on 15 April 2015
02 Feb 2015 SH20 Statement by Directors
02 Feb 2015 SH19 Statement of capital on 2 February 2015
  • GBP 1,479
02 Feb 2015 CAP-SS Solvency Statement dated 07/04/14
02 Feb 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 07/04/2014
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
06 May 2014 SH06 Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 1,479.00
06 May 2014 SH03 Purchase of own shares.
08 Apr 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Mar 2014 MR01 Registration of charge 065590640003
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 Aug 2013 CH01 Director's details changed for Mr Ian James Hudson on 23 August 2013
23 Aug 2013 CH01 Director's details changed for Mr Ian James Hudson on 23 August 2013
30 Jul 2013 MR01 Registration of charge 065590640002