PARKROW CONSTRUCTION LEEDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 12/05/1612 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 20/05/1520 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 04/07/144 July 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
| 27/02/1427 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065766490002 |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 07/05/137 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 29/05/1229 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
| 13/01/1213 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 26/08/1126 August 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 20/06/1120 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEO HARTON / 01/10/2009 |
| 13/05/1013 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
| 16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 06/05/096 May 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
| 25/07/0825 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/07/0811 July 2008 | SECRETARY APPOINTED BEVERLEY HARTON |
| 02/05/082 May 2008 | ALTER MEMORANDUM 25/04/2008 |
| 29/04/0829 April 2008 | APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED |
| 29/04/0829 April 2008 | DIRECTOR APPOINTED DAVID LEO HARTON |
| 29/04/0829 April 2008 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
| 25/04/0825 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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