About

Registered Number: 03833970
Date of Incorporation: 31/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 2,Broad Lane Oakfield Drive, South Walsham, Norwich, NR13 6EH,

 

Having been setup in 1999, Pilson Group Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are Turner, Benjamin Charles, Turner, Christopher James, Turner, Kenneth John, Turner, Sheena Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Benjamin Charles 10 March 2005 - 1
TURNER, Christopher James 10 March 2005 - 1
TURNER, Kenneth John 31 August 1999 - 1
TURNER, Sheena Ann 31 August 1999 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 25 October 2017
CH01 - Change of particulars for director 27 June 2017
AD01 - Change of registered office address 27 June 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 15 September 2015
AD01 - Change of registered office address 15 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
CERTNM - Change of name certificate 03 June 2013
AA - Annual Accounts 30 May 2013
RESOLUTIONS - N/A 28 May 2013
CONNOT - N/A 28 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 09 September 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 14 September 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 15 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.