Advanced company searchLink opens in new window

PARKLAND ENGINEERING LIMITED

Company number 01363157

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)
10 Sep 2015 AA Accounts for a small company made up to 31 January 2015
06 Aug 2015 TM01 Termination of appointment of Robert Douglas Sutherland as a director on 14 April 2015
06 Aug 2015 TM01 Termination of appointment of Shirley Sutherland as a director on 14 April 2015
08 Jun 2015 TM02 Termination of appointment of Martin Needham as a secretary on 14 March 2015
08 Jun 2015 TM01 Termination of appointment of Martin Ezekiel Needham as a director on 14 March 2015
05 Feb 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 January 2015
31 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 4,395
24 Sep 2014 AD01 Registered office address changed from Unit 3, Chollerton Drive North Tyne Industrial Estate Whitley Road, Benton Newcastle upon Tyne NE12 9SZ to 18 Northgate Sleaford Lincolnshire NG34 7BJ on 24 September 2014
24 Sep 2014 AP03 Appointment of Mr Martin Needham as a secretary on 5 August 2014
24 Sep 2014 TM02 Termination of appointment of Shirley Sutherland as a secretary on 5 August 2014
24 Sep 2014 AP01 Appointment of Mr Martin Ezekiel Needham as a director on 5 August 2014
24 Sep 2014 AP01 Appointment of Mr Anthony Towers as a director on 5 August 2014
24 Sep 2014 AP01 Appointment of Mr Justin David Needham as a director on 5 August 2014
28 Jul 2014 AA Accounts for a small company made up to 31 March 2014
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4,395
05 Dec 2013 AA Accounts for a small company made up to 31 March 2013
13 Nov 2013 AP01 Appointment of Mr Neil Colman as a director
17 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
23 Oct 2012 AA Accounts for a small company made up to 31 March 2012
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
18 Jan 2012 CH01 Director's details changed for Mrs Shirley Sutherland on 18 January 2012
18 Jan 2012 CH01 Director's details changed for Robert Douglas Sutherland on 18 January 2012
18 Jan 2012 CH01 Director's details changed for Alfred James Black on 18 January 2012
20 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
08 Nov 2011 AA Accounts for a small company made up to 31 March 2011