PARKINSON - SPENCER REFRACTORIES LIMITED
Company number 00175597
- Company Overview for PARKINSON - SPENCER REFRACTORIES LIMITED (00175597)
- Filing history for PARKINSON - SPENCER REFRACTORIES LIMITED (00175597)
- People for PARKINSON - SPENCER REFRACTORIES LIMITED (00175597)
- Charges for PARKINSON - SPENCER REFRACTORIES LIMITED (00175597)
- More for PARKINSON - SPENCER REFRACTORIES LIMITED (00175597)
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) |
---|---|---|---|
18 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
03 Oct 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
03 Oct 2022 | TM01 | Termination of appointment of David Ferguson as a director on 3 October 2022 | |
01 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
06 Aug 2021 | SH03 |
Purchase of own shares.
|
|
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2021
|
|
11 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | RESOLUTIONS |
Resolutions
|
|
07 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 25 February 2021
|
|
07 May 2021 | SH03 |
Purchase of own shares.
|
|
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with updates | |
01 Jun 2020 | SH03 | Purchase of own shares. | |
22 May 2020 | SH06 |
Cancellation of shares. Statement of capital on 26 March 2020
|
|
01 May 2020 | SH06 |
Cancellation of shares. Statement of capital on 26 March 2020
|
|
28 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
11 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Apr 2019 | AD02 | Register inspection address has been changed from C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN England to 35 Westgate Huddersfield HD1 1PA | |
12 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
30 Jan 2019 | MR01 | Registration of charge 001755970002, created on 30 January 2019 | |
23 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Oct 2018 | TM01 | Termination of appointment of Godfrey Arthur Nield as a director on 10 October 2018 |