Advanced company searchLink opens in new window

PARTINGTON ENGINEERING LIMITED

Company number 04552017

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)
24 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2023 AA Accounts for a small company made up to 31 March 2023
06 Dec 2023 CH01 Director's details changed for Mr Hans Marthinus Meyer on 6 December 2023
04 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
08 Dec 2022 AA Accounts for a small company made up to 31 March 2022
31 Oct 2022 AP01 Appointment of Mr Justin Chris Cadle as a director on 18 October 2022
14 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
09 Jun 2022 TM01 Termination of appointment of Brian Philip Jones as a director on 31 May 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Oct 2021 TM01 Termination of appointment of James Damian Grundy as a director on 26 October 2021
07 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
24 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
04 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates
18 Jun 2020 AP01 Appointment of Ms Julie Ann Turnbull as a director on 16 June 2020
17 Jun 2020 PSC02 Notification of Argent Industrial Uk Ltd as a person with significant control on 16 June 2020
17 Jun 2020 PSC07 Cessation of Brian Philip Jones as a person with significant control on 16 June 2020
17 Jun 2020 AP01 Appointment of Mr Hans Marthinus Meyer as a director on 16 June 2020
17 Jun 2020 AP01 Appointment of Mr Treve Robert Hendry as a director on 16 June 2020
17 Jun 2020 AP01 Appointment of Mr Andrew Richard Hargreaves as a director on 16 June 2020
17 Jun 2020 AD01 Registered office address changed from Holly Hill Road Forest Vale Ind Estate Cinderford Gloucestershire GL1 2YA to Unit 16 Mill Park Hawks Green Ind Estate Cannock Staffordshire WS11 7XT on 17 June 2020
11 Jun 2020 AA Accounts for a small company made up to 31 December 2019
08 Apr 2020 MR04 Satisfaction of charge 045520170004 in full
05 Feb 2020 SH02 Sub-division of shares on 16 December 2019
05 Feb 2020 SH08 Change of share class name or designation
05 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 16/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association