PARSON & CROSLAND LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
21/06/2421 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
04/07/234 July 2023 | Accounts for a dormant company made up to 2022-09-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
03/02/233 February 2023 | Termination of appointment of James Stephenson Barrett as a director on 2023-01-24 |
03/02/233 February 2023 | Appointment of Mr Marcus Tyldsley as a director on 2023-02-02 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
05/08/215 August 2021 | Accounts for a dormant company made up to 2020-09-30 |
21/06/1921 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
03/07/183 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
05/07/175 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
30/05/1730 May 2017 | SECRETARY APPOINTED MR CHRISTOPHER JOHN NORTHWAY |
12/05/1712 May 2017 | APPOINTMENT TERMINATED, SECRETARY TRINA WATERS |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
25/06/1625 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 |
16/06/1616 June 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
25/06/1525 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
13/05/1513 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
22/01/1422 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
13/06/1313 June 2013 | CURREXT FROM 30/04/2013 TO 30/09/2013 |
23/05/1323 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHASNEY |
23/05/1323 May 2013 | DIRECTOR APPOINTED ANDREW WARCUP |
30/04/1330 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
21/06/1221 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1224 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/05/1224 May 2012 | COMPANY NAME CHANGED DWF NEWCO 4 LIMITED CERTIFICATE ISSUED ON 24/05/12 |
18/05/1218 May 2012 | CHANGE OF NAME 16/05/2012 |
18/05/1218 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/04/1227 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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