PARK DISPLAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Director's details changed for Mr David Albert Robinson on 2024-10-02

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

15/08/2415 August 2024 Change of details for Park Display Holdings Ltd as a person with significant control on 2024-08-15

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Termination of appointment of Max Dias Gunawardena as a director on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

09/06/219 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARK DISPLAY HOLDINGS LTD

View Document

01/02/211 February 2021 CESSATION OF BRICE ROBINSON LIMITED AS A PSC

View Document

27/01/2127 January 2021 ARTICLES OF ASSOCIATION

View Document

27/01/2127 January 2021 ADOPT ARTICLES 08/01/2021

View Document

25/01/2125 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, SECRETARY CELIA ROBINSON

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR MAX DIAS GUNAWARDENA

View Document

14/01/2114 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 055363730002

View Document

04/12/204 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/201 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/201 December 2020 09/11/20 STATEMENT OF CAPITAL GBP 100

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 06/11/20 STATEMENT OF CAPITAL GBP 102

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

17/08/2017 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/19

View Document

18/06/2018 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 20/08/18 STATEMENT OF CAPITAL GBP 103

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / BRICE ROBINSON LIMITED / 17/08/2018

View Document

06/07/186 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRICE ROBINSON LIMITED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 CESSATION OF DAVID ALBERT ROBINSON AS A PSC

View Document

02/08/172 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/10/143 October 2014 DIRECTOR APPOINTED MR DANIEL JOHN STUBBS

View Document

03/10/143 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 101

View Document

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/08/1223 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/09/1113 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/08/1026 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CELIA ROBINSON / 01/10/2009

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT ROBINSON / 01/10/2009

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/11/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: BUXTON COURT, 3 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED CABLEWATER LIMITED CERTIFICATE ISSUED ON 30/03/06

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company