- Company Overview for A. PARGETTER & SON LIMITED (00586055)
- Filing history for A. PARGETTER & SON LIMITED (00586055)
- People for A. PARGETTER & SON LIMITED (00586055)
- Charges for A. PARGETTER & SON LIMITED (00586055)
- More for A. PARGETTER & SON LIMITED (00586055)
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) |
---|---|---|---|
26 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
26 Nov 2012 | TM01 | Termination of appointment of Gwendoline Roberts as a director | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Dec 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Nov 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
21 Nov 2009 | CH01 | Director's details changed for Gwendoline Doris Roberts on 20 November 2009 | |
20 Nov 2009 | AD01 | Registered office address changed from 15 Queens Road Harrison Beale & Owen, 15 Queens Road Coventry West Midlands CV1 3DE on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Andrew John Pargetter on 20 November 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Mr Alfred Robert Pargetter on 20 November 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
19 Nov 2007 | 363a | Return made up to 15/11/07; full list of members | |
19 Nov 2007 | 190 | Location of debenture register | |
19 Nov 2007 | 353 | Location of register of members | |
19 Nov 2007 | 287 | Registered office changed on 19/11/07 from: the city mews lamb street coventry CV1 4AE |