- Company Overview for MCPARLAND WILLIAMS LIMITED (04805020)
- Filing history for MCPARLAND WILLIAMS LIMITED (04805020)
- People for MCPARLAND WILLIAMS LIMITED (04805020)
- Charges for MCPARLAND WILLIAMS LIMITED (04805020)
- More for MCPARLAND WILLIAMS LIMITED (04805020)
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) |
---|---|---|---|
30 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
18 Mar 2019 | PSC07 | Cessation of Prosum Investments Limited as a person with significant control on 18 March 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Robert James Mcparland on 24 August 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mrs Susan Mcparland as a person with significant control on 28 July 2017 | |
25 Aug 2017 | PSC04 | Change of details for Mr Robert James Mcparland as a person with significant control on 28 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
18 Jul 2017 | PSC02 | Notification of Prosum Investments Limited as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CH01 | Director's details changed for Mr Robert James Mcparland on 18 July 2017 | |
18 Jul 2017 | PSC01 | Notification of Susan Mcparland as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Robert James Mcparland as a person with significant control on 6 April 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of Margaret Storey Williams as a director on 1 June 2016 | |
06 Aug 2016 | MR01 | Registration of charge 048050200002, created on 27 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Anthony George Cummins as a director on 2 October 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |