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)
20 Sep 2018 CH01 Director's details changed for Richard Leslie Parkes on 20 September 2018
01 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
10 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
16 May 2017 CH01 Director's details changed for Richard Leslie Parkes on 16 May 2017
08 May 2017 AA Unaudited abridged accounts made up to 31 December 2016
25 Apr 2017 CH01 Director's details changed for Richard Leslie Parkes on 24 April 2017
24 Apr 2017 CH01 Director's details changed for Richard Leslie Parkes on 24 April 2017
20 Apr 2017 CH01 Director's details changed for Richard Leslie Parkes on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Richard Leslie Parkes on 20 April 2017
25 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 AD01 Registered office address changed from Unit 4 Home Farm Courtyard Meriden Road Berkswell Warwickshire CV7 7SL to The Barn C/O Beechwood Farm Hodgetts Lane Berkswell West Midlands CV7 7DG on 4 May 2016
27 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
27 Jul 2015 AD01 Registered office address changed from The Barn C/O Beechwood Farm Hodgetts Lane Berkswell West Midlands CV7 7DG to Unit 4 Home Farm Courtyard Meriden Road Berkswell Warwickshire CV7 7SL on 27 July 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2014 MR01 Registration of charge 003908600009, created on 30 July 2014
02 Jul 2014 MR01 Registration of charge 003908600008
30 Jun 2014 TM01 Termination of appointment of Dorothy Parkes as a director
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
29 Oct 2013 AD01 Registered office address changed from Charterhouse Legge Street Birmingham West Midlands B4 7EU on 29 October 2013
17 Jul 2013 CC04 Statement of company's objects
17 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders