About

Registered Number: 02418324
Date of Incorporation: 30/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Maple House, Sturmer Road Birdbrook, Halstead, Essex, CO9 4BB

 

Parker Davies Lande Ltd was founded on 30 August 1989 and are based in Halstead, it has a status of "Active". Wilsonwaterworth, Tobiasadam, Rogers, Wilfred David, Wilson Waterworth, Justyn Miles, Wilson Waterworth, Tobias Adam are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSONWATERWORTH, Tobiasadam 01 August 2003 - 1
ROGERS, Wilfred David 01 June 1994 01 August 2003 1
WILSON WATERWORTH, Justyn Miles N/A 27 June 1994 1
WILSON WATERWORTH, Tobias Adam N/A 01 June 1994 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
SH01 - Return of Allotment of shares 27 April 2010
SH01 - Return of Allotment of shares 27 April 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 10 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 20 September 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 25 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 26 September 2002
287 - Change in situation or address of Registered Office 26 September 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 15 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 13 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1995
287 - Change in situation or address of Registered Office 24 February 1995
363s - Annual Return 21 October 1994
288 - N/A 22 September 1994
RESOLUTIONS - N/A 26 July 1994
AA - Annual Accounts 26 July 1994
288 - N/A 05 July 1994
RESOLUTIONS - N/A 09 January 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 14 October 1992
287 - Change in situation or address of Registered Office 17 March 1992
RESOLUTIONS - N/A 11 February 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 05 November 1991
RESOLUTIONS - N/A 24 February 1991
AA - Annual Accounts 24 February 1991
288 - N/A 28 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1989
NEWINC - New incorporation documents 30 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.