PARKIN AND BOOTH (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK TWEED / 16/08/2012

View Document

12/09/1212 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN BOOTH / 16/08/2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/09/116 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE BOOTH

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GEOFFREY PARKIN / 19/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN BOOTH / 14/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TWEED / 19/08/2010

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MAXINE TWEED

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM C/O PARK ASSOCIATES GRETTON HOUSE WATERSIDE COURT THIRD AVENUE CENTRUM 100 BURTON UPON TRENT STAFFSDE14 2WQ

View Document

09/09/089 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 PARK ASSOCIATES IMEX BUSINESS PARK BURTON ON TRENT STAFFORDSHIRE DE14 2AU

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

16/02/0216 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: G OFFICE CHANGED 12/09/00 SHERWOOD HOUSE ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: G OFFICE CHANGED 14/01/00 THE HOLLIES CHURCH STREET RUGELEY STAFFORDSHIRE WS15 2AB

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9811 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: G OFFICE CHANGED 06/03/97 C/O DAIN & CO 1 THE GREEN STAFFORD STAFFS ST17 4BH

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 S366A DISP HOLDING AGM 15/04/94

View Document

01/03/951 March 1995 S386 DISP APP AUDS 15/04/94

View Document

01/03/951 March 1995 S252 DISP LAYING ACC 15/04/94

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/10/932 October 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 REGISTERED OFFICE CHANGED ON 28/06/93 FROM: G OFFICE CHANGED 28/06/93 C/O DAIN & CO PEEL HOUSE LICHFIELD STREET BURTON-ON-TRENT,STAFFS. DE14 3RU

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 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