- Company Overview for PARK SHEET METAL COMPANY LIMITED (00455699)
- Filing history for PARK SHEET METAL COMPANY LIMITED (00455699)
- People for PARK SHEET METAL COMPANY LIMITED (00455699)
- Charges for PARK SHEET METAL COMPANY LIMITED (00455699)
- More for PARK SHEET METAL COMPANY LIMITED (00455699)
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 Jul 2019 | ANNOTATION |
Rectified The TM01 was removed from the public register on 20/09/2019 as it was invalid or ineffective.
|
|
19 Jul 2019 | TM01 | Termination of appointment of Timothy John Burchell as a director on 8 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Balraj Singh Virdi as a director on 8 July 2019 | |
19 Jul 2019 | AP01 | Appointment of Mr Andrew Olaf Fischer as a director on 8 July 2019 | |
11 Jul 2019 | MR01 | Registration of charge 004556990006, created on 8 July 2019 | |
19 Oct 2018 | AA | Full accounts made up to 31 January 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
06 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
11 Sep 2017 | PSC02 | Notification of Drybrough Trading Limited as a person with significant control on 6 April 2016 | |
11 Sep 2017 | PSC07 | Cessation of Earlham Trading Company Limited as a person with significant control on 6 April 2016 | |
11 Jul 2017 | AP01 | Appointment of Mr Graham Penter as a director on 6 July 2017 | |
23 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
10 Nov 2016 | MR04 | Satisfaction of charge 004556990005 in full | |
24 Oct 2016 | CH01 | Director's details changed for Patrick Joseph Anthony Sheehan on 23 September 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Stephen James Payne on 21 September 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
03 May 2016 | MR01 | Registration of charge 004556990005, created on 28 April 2016 | |
25 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
25 Apr 2016 | MR04 | Satisfaction of charge 4 in full | |
16 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
30 Oct 2015 | AA |
Full accounts made up to 31 January 2015
|
|
28 Apr 2015 | AP01 | Appointment of Mr David George Saunders as a director on 27 April 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
10 Nov 2014 | AA | Full accounts made up to 31 January 2014 |