Advanced company searchLink opens in new window

PARKINSON - SPENCER REFRACTORIES LIMITED

Company number 00175597

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 20/04/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2021 SH06 Cancellation of shares. Statement of capital on 20 April 2021
  • GBP 151,120
11 Jun 2021 AA Full accounts made up to 31 December 2020
10 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 May 2021 SH06 Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 162,360
07 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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
  • GBP 173,600
01 May 2020 SH06 Cancellation of shares. Statement of capital on 26 March 2020
  • GBP 173,600
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