PARKWAY GARDENING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY to 8 8 Church Green East Redditch Worcestershire B98 8BP on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

28/07/2528 July 2025 NewRegistered office address changed from 8 8 Church Green East Redditch Worcestershire B98 8BP United Kingdom to 8 Church Green East Redditch B98 8BP on 2025-07-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

30/07/1930 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD PHILIP LOCKYER / 01/08/2010

View Document

23/08/1123 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROMWICH

View Document

25/08/1025 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: BRUNSSWICK HOUSE BIRMINGHAM ROAD REDDITCH WORCESTERSHIRE B97 6DY

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: EATON HOUSE 1 EATON ROAD COVENTRY WEST MIDLANDS CV1 2FJ

View Document

18/08/0218 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/07/0218 July 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

08/09/008 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 COMPANY NAME CHANGED HASTINGS GARDENING SERVICES LIMI TED CERTIFICATE ISSUED ON 30/08/00

View Document

09/08/009 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information