Founded in 1990, Parkway Timber Company Ltd have registered office in Cornwall, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Quick, Andrew Richard, Quick, Melissa Georgette, Hooper, Philip John, Sandercock, Mervyn William George, Zasikowski, David Jureck, Zasikowski, Marilyn in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUICK, Andrew Richard | 31 May 2012 | - | 1 |
QUICK, Melissa Georgette | 31 May 2012 | - | 1 |
HOOPER, Philip John | N/A | 31 December 1997 | 1 |
SANDERCOCK, Mervyn William George | N/A | 29 May 1992 | 1 |
ZASIKOWSKI, David Jureck | N/A | 31 May 2012 | 1 |
ZASIKOWSKI, Marilyn | 01 September 1999 | 31 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 June 2020 | |
RESOLUTIONS - N/A | 13 February 2020 | |
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 13 June 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 June 2019 | |
AD04 - Change of location of company records to the registered office | 10 June 2019 | |
AA - Annual Accounts | 11 March 2019 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 02 March 2017 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 26 March 2015 | |
CH01 - Change of particulars for director | 17 July 2014 | |
CH01 - Change of particulars for director | 17 July 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 13 February 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 08 February 2013 | |
SH03 - Return of purchase of own shares | 17 July 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AD04 - Change of location of company records to the registered office | 12 July 2012 | |
AP01 - Appointment of director | 03 July 2012 | |
AP01 - Appointment of director | 03 July 2012 | |
TM01 - Termination of appointment of director | 02 July 2012 | |
TM01 - Termination of appointment of director | 02 July 2012 | |
TM02 - Termination of appointment of secretary | 02 July 2012 | |
MG01 - Particulars of a mortgage or charge | 13 June 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 04 July 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 July 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
CH01 - Change of particulars for director | 17 June 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 16 June 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 11 August 2008 | |
AA - Annual Accounts | 30 December 2007 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 28 December 2005 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 09 December 2003 | |
363s - Annual Return | 29 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2003 | |
RESOLUTIONS - N/A | 23 May 2003 | |
RESOLUTIONS - N/A | 23 May 2003 | |
123 - Notice of increase in nominal capital | 23 May 2003 | |
AA - Annual Accounts | 29 November 2002 | |
395 - Particulars of a mortgage or charge | 28 June 2002 | |
363s - Annual Return | 25 June 2002 | |
395 - Particulars of a mortgage or charge | 15 June 2002 | |
AA - Annual Accounts | 28 November 2001 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 29 November 1999 | |
288a - Notice of appointment of directors or secretaries | 16 September 1999 | |
363s - Annual Return | 17 June 1999 | |
AA - Annual Accounts | 21 September 1998 | |
363s - Annual Return | 02 July 1998 | |
169 - Return by a company purchasing its own shares | 02 February 1998 | |
AA - Annual Accounts | 22 January 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
288a - Notice of appointment of directors or secretaries | 09 January 1998 | |
169 - Return by a company purchasing its own shares | 02 July 1997 | |
363s - Annual Return | 28 June 1997 | |
RESOLUTIONS - N/A | 17 June 1997 | |
RESOLUTIONS - N/A | 17 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 1997 | |
AA - Annual Accounts | 20 January 1997 | |
363s - Annual Return | 13 June 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 26 June 1995 | |
169 - Return by a company purchasing its own shares | 18 May 1995 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 28 June 1994 | |
169 - Return by a company purchasing its own shares | 27 May 1994 | |
AA - Annual Accounts | 22 December 1993 | |
169 - Return by a company purchasing its own shares | 01 September 1993 | |
386 - Notice of passing of resolution removing an auditor | 29 August 1993 | |
363s - Annual Return | 24 June 1993 | |
AA - Annual Accounts | 19 November 1992 | |
363s - Annual Return | 19 June 1992 | |
288 - N/A | 19 June 1992 | |
AA - Annual Accounts | 18 November 1991 | |
363b - Annual Return | 12 August 1991 | |
MEM/ARTS - N/A | 31 August 1990 | |
CERTNM - Change of name certificate | 15 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 August 1990 | |
395 - Particulars of a mortgage or charge | 07 August 1990 | |
287 - Change in situation or address of Registered Office | 11 July 1990 | |
288 - N/A | 11 July 1990 | |
288 - N/A | 11 July 1990 | |
NEWINC - New incorporation documents | 11 June 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
All asset debenture | 07 June 2012 | Outstanding |
N/A |
Mortgage deed | 13 June 2002 | Outstanding |
N/A |
Mortgage deed | 13 June 2002 | Outstanding |
N/A |
Debenture | 06 August 1990 | Outstanding |
N/A |