Advanced company searchLink opens in new window

MCPARLAND WILLIAMS LIMITED

Company number 04805020

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)
25 Aug 2017 PSC04 Change of details for Mr Robert James Mcparland as a person with significant control on 28 July 2017
18 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
18 Jul 2017 PSC02 Notification of Prosum Investments Limited as a person with significant control on 6 April 2016
18 Jul 2017 CH01 Director's details changed for Mr Robert James Mcparland on 18 July 2017
18 Jul 2017 PSC01 Notification of Susan Mcparland as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Robert James Mcparland as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Feb 2017 TM01 Termination of appointment of Margaret Storey Williams as a director on 1 June 2016
06 Aug 2016 MR01 Registration of charge 048050200002, created on 27 July 2016
29 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Oct 2015 AP01 Appointment of Mr Anthony George Cummins as a director on 2 October 2015
28 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
12 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
13 Jul 2012 AD01 Registered office address changed from 13 Liverpool Road North Maghull Merseyside L31 2HB England on 13 July 2012
13 Jul 2012 CH01 Director's details changed for Mr Robert James Mcparland on 1 July 2011
13 Jul 2012 CH01 Director's details changed for Margaret Storey Williams on 1 July 2011
10 Apr 2012 AD01 Registered office address changed from 1 Liverpool Road North Maghull Merseyside L31 2HB on 10 April 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1