Advanced company searchLink opens in new window

PARKER HYDRAULICS AND PNEUMATICS LIMITED

Company number 01273399

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)
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 213
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
  • GBP 213
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
  • GBP 213
16 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 213
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
  • GBP 213