Advanced company searchLink opens in new window

PARWICK INVESTMENTS LIMITED

Company number 00454239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2014 AP01 Appointment of Victoria Margaret Penrice as a director on 1 August 2014
04 Aug 2014 TM01 Termination of appointment of Anthony Braine as a director on 31 July 2014
05 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
26 Nov 2013 CH01 Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013
22 Aug 2013 AA01 Current accounting period extended from 1 November 2013 to 31 March 2014
31 Jul 2013 AA Full accounts made up to 1 November 2012
03 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
28 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Nov 2012 AP01 Appointment of Nigel Mark Webb as a director
27 Nov 2012 AP01 Appointment of Mr Timothy Andrew Roberts as a director
27 Nov 2012 AD01 Registered office address changed from 465 Salisbury House London Wall London EC2M 5RQ on 27 November 2012
27 Nov 2012 AP01 Appointment of Mr Christopher Michael John Forshaw as a director
27 Nov 2012 AP01 Appointment of Jean-Marc Vandevivere as a director
26 Nov 2012 AP03 Appointment of Ndiana Ekpo as a secretary
26 Nov 2012 AP01 Appointment of Mrs Sarah Morrell Barzycki as a director
26 Nov 2012 AP01 Appointment of Simon Geoffrey Carter as a director
26 Nov 2012 AP01 Appointment of Charles Butters as a director
26 Nov 2012 AP01 Appointment of Mr Anthony Braine as a director
26 Nov 2012 TM01 Termination of appointment of Barry Davis as a director
26 Nov 2012 TM01 Termination of appointment of David Price as a director
26 Nov 2012 TM01 Termination of appointment of Leigh Sebba as a director
26 Nov 2012 TM01 Termination of appointment of Richard Ashby as a director
26 Nov 2012 TM02 Termination of appointment of Barry Davis as a secretary
20 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 1 November 2012
11 Jun 2012 AA Full accounts made up to 31 December 2011