About

Registered Number: 02927324
Date of Incorporation: 10/05/1994 (30 years ago)
Company Status: Active
Registered Address: Pounds Hill House, Pounds Hill, Crediton, Devon, EX17 1AA

 

Founded in 1994, Parkfield (South West) Ltd have registered office in Crediton in Devon. The companies directors are listed as Barnes, Richard Jonathan, Wither, John. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Richard Jonathan 06 March 2013 - 1
WITHER, John 10 May 1994 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 21 March 2013
AP01 - Appointment of director 07 March 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 27 June 2011
AD04 - Change of location of company records to the registered office 27 June 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 18 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2010
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 07 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2009
363a - Annual Return 24 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2009
353 - Register of members 24 June 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 02 June 2006
287 - Change in situation or address of Registered Office 28 December 2005
AA - Annual Accounts 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 12 December 2001
395 - Particulars of a mortgage or charge 04 October 2001
363s - Annual Return 11 June 2001
169 - Return by a company purchasing its own shares 16 March 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
AA - Annual Accounts 26 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
RESOLUTIONS - N/A 27 September 2000
123 - Notice of increase in nominal capital 27 September 2000
363s - Annual Return 29 June 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 05 November 1998
395 - Particulars of a mortgage or charge 05 August 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 07 June 1996
AA - Annual Accounts 13 December 1995
363s - Annual Return 15 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1994
288 - N/A 13 May 1994
NEWINC - New incorporation documents 10 May 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 September 2001 Fully Satisfied

N/A

Debenture deed 29 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.