CS01 |
Confirmation statement with updates 8th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th September 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th September 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 10th September 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 20th April 2016
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2018 director's details were changed
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th September 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th September 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 90 Blythe Business Park Sandon Road Cresswell Stoke on Trent ST11 9rd United Kingdom on 6th June 2016 to Unit 9D Blythe Business Park Sandon Road Cresswell Stoke on Trent ST11 9rd
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed parkhall powder coatings LIMITEDcertificate issued on 21/04/16
filed on: 21st, April 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 School View Kingstone Uttoxeter Staffs ST14 8WD on 20th April 2016 to Unit 90 Blythe Business Park Sandon Road Cresswell Stoke on Trent ST11 9rd
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 20th April 2016 director's details were changed
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th September 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Langard Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN United Kingdom on 3rd November 2015 to 4 School View Kingstone Uttoxeter Staffs ST14 8WD
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 19a Parkhall Ind Village Parkhall Road Longton Stoke-on-Trent Staffordshire ST3 5XA on 30th June 2015 to Langard Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th September 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th July 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th September 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th September 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th September 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th September 2010
filed on: 10th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th May 2010: 10.00 GBP
filed on: 10th, June 2010
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham B24 9ND England on 2nd January 2010
filed on: 2nd, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2009
| incorporation
|
Free Download
(13 pages)
|