PARNALL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Termination of appointment of Leigh Rebecca Setterington as a director on 2022-01-01

View Document

05/01/225 January 2022 Termination of appointment of Adam Roger Braddon Parnall as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

02/03/202 March 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/2027 February 2020 15/10/19 STATEMENT OF CAPITAL GBP 24268751.59

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083828960001

View Document

21/02/2021 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083828960002

View Document

19/02/2019 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR MATTHEW BELCHER

View Document

31/10/1931 October 2019 ADOPT ARTICLES 09/10/2019

View Document

31/10/1931 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED NICHOLAS BRIAN BUCKLAND

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD DINGLE

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR MARK FREDERICK JOCE

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DINGLE

View Document

12/08/1912 August 2019 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 09/08/19. SHARES ALLOTTED ON 06/04/19. BARCODE A8AF9YJV

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ADAM ROGER BRADDON PARNALL

View Document

26/04/1926 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 26000000

View Document

26/04/1926 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 26000000

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083828960001

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES DALY

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WESTBROOK

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR RANULF SCARBROUGH

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED PARNALL LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ADRAIN DINGLE / 06/02/2019

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR GRAHAM MERLIN DINGLE

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR RONALD ADRAIN DINGLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

23/07/1823 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 601000

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR JONATHAN SIMON WESTBROOK

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR TIMOTHY CHARLES SAWYER

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED DR RANULF HOWELL SCARBROUGH

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MRS MARIE KIM QUIRK

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK BRADDON PARNALL / 10/06/2016

View Document

07/03/167 March 2016 03/02/16 STATEMENT OF CAPITAL GBP 691000

View Document

03/03/163 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/07/159 July 2015 COMPANY NAME CHANGED PARNALL AIRCRAFT COMPANY LIMITED CERTIFICATE ISSUED ON 09/07/15

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/03/1427 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1331 January 2013 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