PARKER HYDRAULICS AND PNEUMATICS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

27/06/2427 June 2024 Director's details changed for Gary James May on 2024-06-27

View Document

07/11/237 November 2023 Registered office address changed from Unit 5 174 Mile Cross Lane Norwich Norfolk NR6 6RY to Ashbourne Estate 172-174 Mile Cross Lane Norwich NR6 6RY on 2023-11-07

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

09/09/209 September 2020 26/06/20 STATEMENT OF CAPITAL GBP 157

View Document

09/09/209 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/208 September 2020 TERMS OF PROPOSED PURCHASE 25/06/2020

View Document

05/08/205 August 2020 CESSATION OF DAVID JOHN WILLIMOTT AS A PSC

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / HYDRACO GROUP LIMITED / 26/06/2020

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIMOTT

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WILLIMOTT

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDRACO GROUP LIMITED

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN NEVILLE / 17/05/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BENJAMIN NEVILLE / 17/05/2016

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012733990008

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR MATTHEW BENJAMIN NEVILLE

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD PARKER

View Document

27/11/1427 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/11/1427 November 2014 SECRETARY APPOINTED MR MATTHEW BENJAMIN NEVILLE

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY TREVOR BETTS

View Document

15/12/1115 December 2011 SECRETARY APPOINTED MR RICHARD WALLACE PARKER

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR BETTS

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1123 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1123 May 2011 23/05/11 STATEMENT OF CAPITAL GBP 213

View Document

23/05/1123 May 2011 RE SECT 175 CA 2006 26/04/2011

View Document

23/05/1123 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM UNIT 6 174 MILE CROSS LANE NORWICH NORFOLK NR6 6RY

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 08/09/05; NO CHANGE OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 08/09/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 COMPANY NAME CHANGED RICHARD PARKER HYDRAULIC EQUIPME NT LIMITED CERTIFICATE ISSUED ON 06/03/96

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/09/9416 September 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED

View Document

13/10/9313 October 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 RETURN MADE UP TO 21/09/91; CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/10/893 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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