Having been setup in 1986, Paris Hose & Ducting Ltd has its registered office in Steeton Keighley, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Graeme Gordon | 06 April 2011 | - | 1 |
WHITE, Lorraine | 06 April 2011 | - | 1 |
CURLING, Derek Charles | 06 April 1992 | 04 April 2006 | 1 |
CURLING, Sharon Beatrice | N/A | 04 April 2006 | 1 |
MILLER, Geoffrey Clive | 06 April 1992 | 04 April 2006 | 1 |
MILLER, Kathryn Jane | N/A | 04 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Graeme Gordon | 06 April 2011 | - | 1 |
WHITE, Lorraine | 04 April 2006 | 06 April 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 27 November 2019 | |
AA - Annual Accounts | 15 February 2019 | |
CS01 - N/A | 04 February 2019 | |
MR04 - N/A | 22 October 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 25 January 2018 | |
RP04AP01 - N/A | 22 March 2017 | |
CS01 - N/A | 21 February 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 February 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 February 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 02 December 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
CH03 - Change of particulars for secretary | 08 August 2013 | |
AR01 - Annual Return | 07 March 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
CH01 - Change of particulars for director | 11 January 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AP01 - Appointment of director | 13 April 2011 | |
TM02 - Termination of appointment of secretary | 13 April 2011 | |
AP03 - Appointment of secretary | 13 April 2011 | |
AP01 - Appointment of director | 13 April 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 12 December 2008 | |
CERTNM - Change of name certificate | 07 August 2008 | |
363a - Annual Return | 11 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 13 April 2007 | |
AA - Annual Accounts | 01 November 2006 | |
MISC - Miscellaneous document | 04 July 2006 | |
RESOLUTIONS - N/A | 05 May 2006 | |
225 - Change of Accounting Reference Date | 05 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 May 2006 | |
AUD - Auditor's letter of resignation | 20 April 2006 | |
AUD - Auditor's letter of resignation | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
287 - Change in situation or address of Registered Office | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
288b - Notice of resignation of directors or secretaries | 19 April 2006 | |
395 - Particulars of a mortgage or charge | 06 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 09 March 2005 | |
AA - Annual Accounts | 09 December 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 12 January 2004 | |
363s - Annual Return | 03 April 2003 | |
AA - Annual Accounts | 10 December 2002 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 16 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 1999 | |
AA - Annual Accounts | 18 August 1999 | |
225 - Change of Accounting Reference Date | 18 August 1999 | |
363s - Annual Return | 08 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 1999 | |
AA - Annual Accounts | 20 October 1998 | |
363s - Annual Return | 16 February 1998 | |
AA - Annual Accounts | 16 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1997 | |
363s - Annual Return | 05 February 1997 | |
AA - Annual Accounts | 31 December 1996 | |
363s - Annual Return | 25 January 1996 | |
AA - Annual Accounts | 17 November 1995 | |
363s - Annual Return | 01 February 1995 | |
AA - Annual Accounts | 17 January 1995 | |
287 - Change in situation or address of Registered Office | 14 April 1994 | |
363s - Annual Return | 14 April 1994 | |
RESOLUTIONS - N/A | 25 June 1993 | |
RESOLUTIONS - N/A | 25 June 1993 | |
RESOLUTIONS - N/A | 25 June 1993 | |
RESOLUTIONS - N/A | 25 June 1993 | |
AA - Annual Accounts | 25 June 1993 | |
363s - Annual Return | 22 February 1993 | |
363s - Annual Return | 13 November 1992 | |
AA - Annual Accounts | 21 August 1992 | |
395 - Particulars of a mortgage or charge | 30 July 1992 | |
288 - N/A | 28 April 1992 | |
288 - N/A | 28 April 1992 | |
AA - Annual Accounts | 05 November 1991 | |
363a - Annual Return | 05 November 1991 | |
287 - Change in situation or address of Registered Office | 14 January 1991 | |
AA - Annual Accounts | 07 December 1990 | |
363a - Annual Return | 06 December 1990 | |
AA - Annual Accounts | 27 November 1989 | |
363 - Annual Return | 27 November 1989 | |
AA - Annual Accounts | 21 November 1988 | |
363 - Annual Return | 21 November 1988 | |
395 - Particulars of a mortgage or charge | 11 July 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 June 1988 | |
288 - N/A | 29 April 1988 | |
AA - Annual Accounts | 02 December 1987 | |
363 - Annual Return | 01 December 1987 | |
288 - N/A | 17 December 1986 | |
287 - Change in situation or address of Registered Office | 18 November 1986 | |
NEWINC - New incorporation documents | 15 April 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2006 | Fully Satisfied |
N/A |
Charge | 24 July 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 July 1988 | Fully Satisfied |
N/A |