- Company Overview for PARMAIN BUILDERS LIMITED (01231337)
- Filing history for PARMAIN BUILDERS LIMITED (01231337)
- People for PARMAIN BUILDERS LIMITED (01231337)
- Charges for PARMAIN BUILDERS LIMITED (01231337)
- More for PARMAIN BUILDERS LIMITED (01231337)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Ms Julia Elizabeth Mcdonough on 31 May 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Miss Carolyn Mcdonough on 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
11 Apr 2023 | PSC05 | Change of details for Parmain Builders Topco Limited as a person with significant control on 11 April 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
11 May 2022 | TM01 | Termination of appointment of Neil Mcdonough as a director on 11 January 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
05 May 2020 | CH01 | Director's details changed for Mr Neil Mcdonough on 2 April 2020 | |
05 May 2020 | CH01 | Director's details changed for Mr Ian Mcdonough on 2 April 2020 | |
05 May 2020 | CH01 | Director's details changed for Ms Julia Mcdonough on 2 April 2020 | |
05 May 2020 | CH01 | Director's details changed for Miss Carolyn Mcdonough on 2 April 2020 | |
05 May 2020 | AD01 | Registered office address changed from Unit 2a, Collins Industrial Estate Merton Bank Road St. Helens Merseyside WA9 1HY to Britannia Chambers 26 George Street St Helens Merseyside WA10 1BZ on 5 May 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Gerrard Mcdonough as a director on 1 April 2019 | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |