PARKROW CONSTRUCTION LEEDS LIMITED

Company Documents

DateDescription
12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065766490002

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1120 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEO HARTON / 01/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/0811 July 2008 SECRETARY APPOINTED BEVERLEY HARTON

View Document

02/05/082 May 2008 ALTER MEMORANDUM 25/04/2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED DAVID LEO HARTON

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

25/04/0825 April 2008 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