- Company Overview for PARKFIELD (COLESHILL) LIMITED (02667843)
- Filing history for PARKFIELD (COLESHILL) LIMITED (02667843)
- People for PARKFIELD (COLESHILL) LIMITED (02667843)
- Charges for PARKFIELD (COLESHILL) LIMITED (02667843)
- More for PARKFIELD (COLESHILL) LIMITED (02667843)
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) |
---|---|---|---|
13 Jan 2016 | CH01 | Director's details changed for Mr Paul Edward Owens on 3 December 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from 45 Parkfield Road Coleshill Birmingham West Midlands B46 3LD to Westbourne Head Office, Strawberry Bank Hotel 72 Main Road Meriden Coventry CV7 7NF on 30 November 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
16 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
13 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
28 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
17 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
08 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr Paul Edward Owens on 1 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mary Owens on 1 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Patrick Joseph Owens on 1 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Francis Christopher Owens on 1 December 2009 | |
28 May 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
05 Jan 2009 | 363a | Return made up to 03/12/08; full list of members | |
05 Jan 2009 | 288c | Director's change of particulars / paul owens / 02/12/2008 | |
09 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
09 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
09 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |