About

Registered Number: 02248586
Date of Incorporation: 27/04/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: 6 The Harrow Market, Langley, Slough, Berks, SL3 8HJ,

 

Established in 1988, H.A. Mcparland (Chemists) Ltd have registered office in Slough, Berks. Mcparland, Corrin, Gregg, Paul Richard are listed as directors of H.A. Mcparland (Chemists) Ltd. We don't currently know the number of employees at H.A. Mcparland (Chemists) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGG, Paul Richard 01 April 1999 30 June 2014 1
Secretary Name Appointed Resigned Total Appointments
MCPARLAND, Corrin 22 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 02 December 2016
AD01 - Change of registered office address 11 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AA - Annual Accounts 03 December 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 22 January 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 12 September 2012
AP03 - Appointment of secretary 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 12 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 09 January 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 14 March 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 02 April 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 26 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
AA - Annual Accounts 03 February 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
395 - Particulars of a mortgage or charge 22 October 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 19 May 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 16 March 1993
363b - Annual Return 09 June 1992
AA - Annual Accounts 10 January 1992
363a - Annual Return 10 January 1992
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
363 - Annual Return 08 November 1990
AA - Annual Accounts 29 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1989
PUC 2 - N/A 16 March 1989
395 - Particulars of a mortgage or charge 28 October 1988
395 - Particulars of a mortgage or charge 26 October 1988
RESOLUTIONS - N/A 19 August 1988
123 - Notice of increase in nominal capital 19 August 1988
RESOLUTIONS - N/A 28 July 1988
287 - Change in situation or address of Registered Office 20 July 1988
288 - N/A 20 July 1988
CERTNM - Change of name certificate 04 July 1988
NEWINC - New incorporation documents 27 April 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 October 1998 Outstanding

N/A

Single debenture 17 October 1988 Outstanding

N/A

Legal charge 17 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.