PARKHOUSE PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

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

17/01/2417 January 2024 Director's details changed for Mr. Phillip Bromley on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/01/2417 January 2024 Director's details changed for Mr Sean William Murphy on 2024-01-17

View Document

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

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 Parkhouse Engineering Group Limited as a person with significant control on 2023-07-04

View Document

12/07/2312 July 2023 Registered office address changed from C/O Dpc Stone House, Stone Road Business Park Stone Road Stoke on Trent Staffordshire ST4 6SR England to Newfield Works High Street Sandyford Stoke on Trent Staffordshire ST6 5PQ on 2023-07-12

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

22/11/2222 November 2022 Appointment of Mr Sean William Murphy as a director on 2022-11-16

View Document

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

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-10-04

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

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046401340003

View Document

26/03/2026 March 2020 PREVEXT FROM 30/07/2019 TO 04/10/2019

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

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

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

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 PSC'S CHANGE OF PARTICULARS / PARKHOUSE ENGINEERING GROUP LIMITED / 17/10/2019

View Document

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

View Document

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

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046401340002

View Document

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

View Accounts

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM C/O DPC, VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

18/07/1918 July 2019 ADOPT ARTICLES 10/06/2019

View Document

10/07/1910 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH 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

13/02/1813 February 2018 ADOPT ARTICLES 16/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MANWELL GRECH / 24/01/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WESTON / 24/01/2018

View Document

31/01/1831 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANGELA WESTON / 24/01/2018

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

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Document

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

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

View Document

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

05/03/145 March 2014 Annual return made up to 17 January 2014 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

01/02/131 February 2013 Annual return made up to 17 January 2013 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:1

View Document

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

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA WESTON

View Document

26/01/1226 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

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

View Document

05/07/115 July 2011 SECRETARY APPOINTED ANGELA WESTON

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY KAREN LESLEY GRECH

View Document

23/06/1123 June 2011 SECRETARY APPOINTED MRS ANGELA WESTON

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY KAREN GRECH

View Document

01/04/111 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/111 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR ALAN WESTON

View Document

31/03/1131 March 2011 ADOPT ARTICLES 28/02/2011

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN GRECH

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/02/104 February 2010 CURRSHO FROM 31/01/2011 TO 31/07/2010

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED KAREN LESLEY GRECH

View Document

15/11/0815 November 2008 COMPANY NAME CHANGED PARKHOUSE FABRICATION LIMITED CERTIFICATE ISSUED ON 18/11/08

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

13/01/0413 January 2004 FIRST GAZETTE

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 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