PARKER HYDRAULICS AND PNEUMATICS LIMITED
Company number 01273399
- Company Overview for PARKER HYDRAULICS AND PNEUMATICS LIMITED (01273399)
- Filing history for PARKER HYDRAULICS AND PNEUMATICS LIMITED (01273399)
- People for PARKER HYDRAULICS AND PNEUMATICS LIMITED (01273399)
- Charges for PARKER HYDRAULICS AND PNEUMATICS LIMITED (01273399)
- More for PARKER HYDRAULICS AND PNEUMATICS LIMITED (01273399)
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) |
---|---|---|---|
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | CH01 | Director's details changed for Mr Matthew Benjamin Neville on 17 May 2016 | |
18 May 2016 | CH03 | Secretary's details changed for Mr Matthew Benjamin Neville on 17 May 2016 | |
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2014 | MR01 | Registration of charge 012733990008, created on 27 November 2014 | |
27 Nov 2014 | AP03 | Appointment of Mr Matthew Benjamin Neville as a secretary on 27 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Mr Matthew Benjamin Neville as a director on 27 November 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of Richard Wallace Parker as a secretary on 27 November 2014 | |
27 Nov 2014 | MR04 | Satisfaction of charge 7 in full | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
16 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
15 Dec 2011 | AP03 | Appointment of Mr Richard Wallace Parker as a secretary | |
15 Dec 2011 | TM02 | Termination of appointment of Trevor Betts as a secretary | |
15 Dec 2011 | TM01 | Termination of appointment of Trevor Betts as a director | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
27 May 2011 | SH03 | Purchase of own shares. | |
23 May 2011 | SH10 | Particulars of variation of rights attached to shares | |
23 May 2011 | SH06 |
Cancellation of shares. Statement of capital on 23 May 2011
|