- Company Overview for PARKSHIELD LTD (05242896)
- Filing history for PARKSHIELD LTD (05242896)
- People for PARKSHIELD LTD (05242896)
- Charges for PARKSHIELD LTD (05242896)
- More for PARKSHIELD LTD (05242896)
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) |
---|---|---|---|
27 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Sep 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
27 Sep 2012 | CH03 | Secretary's details changed for Mrs Yvonne May Obasuke on 27 September 2012 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
26 Oct 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Emmanuel Obasuke on 27 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mrs Yvonne May Obasuke on 27 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Jeanette Alison Bibby on 27 September 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Richard Charles Bibby on 27 September 2010 | |
01 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Feb 2009 | 288c | Director and secretary's change of particulars / yvonne obasuke / 29/01/2009 | |
11 Feb 2009 | 288c | Director and secretary's change of particulars / yvonne obasuke / 29/01/2009 | |
11 Feb 2009 | 288c | Director's change of particulars / emmanuel obasuke / 29/01/2009 | |
08 Oct 2008 | 363a | Return made up to 27/09/08; full list of members | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
02 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2007 | 363a | Return made up to 27/09/07; full list of members | |
02 Apr 2007 | 287 | Registered office changed on 02/04/07 from: 13 flixton road urmston manchester M41 5AW |