- Company Overview for PARKLAND ENGINEERING LIMITED (01363157)
- Filing history for PARKLAND ENGINEERING LIMITED (01363157)
- People for PARKLAND ENGINEERING LIMITED (01363157)
- Charges for PARKLAND ENGINEERING LIMITED (01363157)
- More for PARKLAND ENGINEERING LIMITED (01363157)
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
|
|
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
|
|
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 |