PARK ENGINEERING & CONSULTANCY LIMITED

03527454
49 COLLEGE DRIVE CHELTENHAM ENGLAND GL51 8NY

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 3 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 accounts Annual Accounts 3 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 3 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2020 accounts Annual Accounts 3 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2020 accounts Annual Accounts 2 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 2 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Nov 2017 accounts Annual Accounts 2 Buy now
23 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jan 2017 accounts Annual Accounts 3 Buy now
22 Mar 2016 annual-return Annual Return 5 Buy now
25 Jan 2016 accounts Annual Accounts 9 Buy now
17 Mar 2015 annual-return Annual Return 5 Buy now
09 Jul 2014 accounts Annual Accounts 4 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
16 Sep 2013 accounts Annual Accounts 4 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
20 Sep 2012 accounts Annual Accounts 4 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
23 Aug 2011 accounts Annual Accounts 4 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
20 Oct 2010 accounts Annual Accounts 4 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (David Park) 2 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from william burford house 27 lansdown place lane cheltenham gloucestershire GL50 2LB 1 Buy now
18 Aug 2009 accounts Annual Accounts 10 Buy now
18 Mar 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
06 Aug 2008 accounts Annual Accounts 10 Buy now
01 Apr 2008 annual-return Return made up to 13/03/08; full list of members 3 Buy now
27 Feb 2008 accounts Annual Accounts 10 Buy now
08 May 2007 annual-return Return made up to 13/03/07; full list of members 6 Buy now
23 Mar 2007 accounts Annual Accounts 4 Buy now
26 Jan 2006 accounts Annual Accounts 4 Buy now
07 Apr 2005 annual-return Return made up to 13/03/05; full list of members 6 Buy now
28 Jan 2005 accounts Annual Accounts 4 Buy now
02 Apr 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
02 Apr 2004 officers New secretary appointed 2 Buy now
07 Jan 2004 address Registered office changed on 07/01/04 from: 3RD floor crown house 37/41 prince street bristol BS1 4PS 1 Buy now
07 Jan 2004 officers Secretary resigned 1 Buy now
19 Sep 2003 accounts Annual Accounts 7 Buy now
07 Jun 2003 annual-return Return made up to 13/03/03; full list of members 5 Buy now
05 Mar 2003 accounts Annual Accounts 7 Buy now
12 Jun 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
04 Mar 2002 accounts Annual Accounts 7 Buy now
11 Oct 2001 annual-return Return made up to 13/03/01; full list of members 5 Buy now
11 Oct 2001 officers Director's particulars changed 1 Buy now
11 Oct 2001 officers Secretary resigned 1 Buy now
11 Oct 2001 officers New secretary appointed 2 Buy now
18 Dec 2000 accounts Annual Accounts 7 Buy now
22 Jun 2000 annual-return Return made up to 13/03/00; full list of members 5 Buy now
23 May 2000 officers Secretary's particulars changed 1 Buy now
23 May 2000 officers Director resigned 1 Buy now
21 Dec 1999 accounts Annual Accounts 6 Buy now
17 May 1999 officers New secretary appointed 2 Buy now
17 May 1999 officers Secretary resigned 1 Buy now
09 Apr 1999 annual-return Return made up to 13/03/99; full list of members 5 Buy now
14 Apr 1998 officers New secretary appointed 2 Buy now
25 Mar 1998 resolution Resolution 2 Buy now
25 Mar 1998 address Registered office changed on 25/03/98 from: 22 mallard close quedgeley gloucester GL2 4GT 1 Buy now
25 Mar 1998 accounts Accounting reference date extended from 31/03/99 to 30/04/99 1 Buy now
25 Mar 1998 officers New director appointed 2 Buy now
25 Mar 1998 capital Ad 13/03/98--------- £ si 9@1=9 £ ic 1/10 2 Buy now
25 Mar 1998 capital £ nc 1000/2000 13/03/98 1 Buy now
13 Mar 1998 incorporation Incorporation Company 17 Buy now