Advanced company searchLink opens in new window

PARALLOY LIMITED

Company number 00260752

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)
18 Dec 2018 AP01 Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018
30 Nov 2018 AD01 Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton on Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018
20 Nov 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 December 2018
17 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
13 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 13 December 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
03 Oct 2017 MR01 Registration of charge 002607520012, created on 27 September 2017
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
27 Jun 2017 PSC02 Notification of Doncasters Limited as a person with significant control on 6 April 2016
09 Dec 2016 AA Full accounts made up to 31 December 2015
21 Nov 2016 CH01 Director's details changed for Mr Duncan Hinks on 21 November 2016
21 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
19 Apr 2016 AP01 Appointment of Mr Ian Molyneux as a director on 23 March 2016
05 Apr 2016 TM01 Termination of appointment of Michael John Schurch as a director on 23 March 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 48,000
29 Jun 2015 CH01 Director's details changed for Michael John Schurch on 13 October 2014
29 Jun 2015 CH01 Director's details changed for Michael John Schurch on 21 January 2015
06 Nov 2014 CH01 Director's details changed for Michael John Schurch on 13 October 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 48,000
03 Sep 2014 CH01 Director's details changed for Mr Duncan Hinks on 30 June 2014
03 Sep 2014 CH03 Secretary's details changed for Ian Molyneux on 30 June 2014
17 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 48,000