Advanced company searchLink opens in new window

PARKES (MACHINE TOOLS) LIMITED

Company number 00390860

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)
19 Nov 2024 PSC01 Notification of Abby Clare Heiser as a person with significant control on 7 October 2024
19 Nov 2024 PSC01 Notification of John Stewart Leslie Parkes as a person with significant control on 7 October 2024
19 Nov 2024 PSC07 Cessation of Estate of Richard Leslie Parkes as a person with significant control on 7 October 2024
23 Sep 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
14 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with updates
13 May 2024 PSC04 Change of details for Mr Estate of Richard Leslie Parkes as a person with significant control on 15 April 2024
13 May 2024 CH01 Director's details changed for John Stewart Leslie Parkes on 15 April 2024
13 May 2024 CH01 Director's details changed for Abby Clare Heiser on 15 April 2024
13 May 2024 PSC04 Change of details for Mr Richard Leslie Parkes as a person with significant control on 13 November 2023
15 Apr 2024 TM01 Termination of appointment of Richard Leslie Parkes as a director on 13 November 2023
15 Apr 2024 TM02 Termination of appointment of Richard Leslie Parkes as a secretary on 13 November 2023
15 Apr 2024 AD01 Registered office address changed from The Barn C/O Beechwood Farm Hodgetts Lane Berkswell West Midlands CV7 7DG United Kingdom to 47 Green Lanes Wylde Green Sutton Coldfield B73 5JJ on 15 April 2024
29 Mar 2024 AP01 Appointment of Abby Clare Heiser as a director on 20 March 2024
29 Mar 2024 AP01 Appointment of John Stewart Leslie Parkes as a director on 20 March 2024
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
20 Sep 2018 CH01 Director's details changed for Richard Leslie Parkes on 20 September 2018