PARKHOUSE ENGINEERING GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Resolutions

View Document

09/04/259 April 2025 Appointment of Mr Sean William Murphy as a director on 2022-11-16

View Document

09/04/259 April 2025 Satisfaction of charge 2 in full

View Document

09/04/259 April 2025 Satisfaction of charge 1 in full

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

20/11/2420 November 2024 Change of details for Mpr Parkhouse Limited as a person with significant control on 2019-10-04

View Document

04/10/244 October 2024 Annual accounts for year ending 04 Oct 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-04

View Document

12/01/2412 January 2024 Termination of appointment of Matthew Poole as a director on 2024-01-12

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

04/10/234 October 2023 Annual accounts for year ending 04 Oct 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-10-04

View Document

03/08/233 August 2023 Change of details for Mpr Parkhouse Limited as a person with significant control on 2023-07-04

View Document

05/07/235 July 2023 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to Newfield Works High Street Sandyford Stoke on Trent Staffordshire ST6 5PQ on 2023-07-05

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

04/10/224 October 2022 Annual accounts for year ending 04 Oct 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

04/10/214 October 2021 Annual accounts for year ending 04 Oct 2021

View Accounts

04/02/214 February 2021 04/10/20 TOTAL EXEMPTION FULL

View Document

04/10/204 October 2020 Annual accounts for year ending 04 Oct 2020

View Accounts

25/06/2025 June 2020 04/10/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 PREVEXT FROM 31/07/2019 TO 04/10/2019

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WESTON / 07/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN WESTON / 07/01/2020

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR. MATTHEW POOLE

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR. PHILLIP BROMLEY

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR. RICHARD PEAKE

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPR PARKHOUSE LIMITED

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN WESTON / 04/10/2019

View Document

28/10/1928 October 2019 CESSATION OF ANGELA WESTON AS A PSC

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR MANWELL GRECH

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN GRECH

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA WESTON

View Document

23/10/1923 October 2019 ADOPT ARTICLES 04/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074629840003

View Document

04/10/194 October 2019 Annual accounts for year ending 04 Oct 2019

View Accounts

11/07/1911 July 2019 18/06/19 STATEMENT OF CAPITAL GBP 400.0000

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR MANWELL GRECH

View Document

08/07/198 July 2019 10/06/19 STATEMENT OF CAPITAL GBP 300

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MRS KAREN LESLEY GRECH

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 DISS40 (DISS40(SOAD))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WESTON / 27/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA WESTON / 27/02/2015

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/12/1418 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/01/1331 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

30/08/1230 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1115 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

16/11/1116 November 2011 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

12/01/1112 January 2011 07/12/10 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS ANGELA WESTON

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR ALAN WESTON

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/12/107 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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