Parnham Tractors Ltd was established in 1976. Hardy, Robert Morley, Robotham, Diane are listed as directors of the company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDY, Robert Morley | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBOTHAM, Diane | N/A | 17 November 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 03 January 2020 | |
AD01 - Change of registered office address | 06 August 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 03 April 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 13 March 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 06 June 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AA - Annual Accounts | 14 April 2011 | |
AR01 - Annual Return | 17 January 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 26 January 2009 | |
395 - Particulars of a mortgage or charge | 17 June 2008 | |
AA - Annual Accounts | 27 May 2008 | |
287 - Change in situation or address of Registered Office | 19 February 2008 | |
363s - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 06 July 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 04 October 2006 | |
363s - Annual Return | 10 January 2006 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 29 June 2004 | |
287 - Change in situation or address of Registered Office | 16 June 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 14 September 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 27 November 2002 | |
363s - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 04 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2001 | |
363s - Annual Return | 19 January 2001 | |
AA - Annual Accounts | 01 December 2000 | |
363s - Annual Return | 13 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1999 | |
AA - Annual Accounts | 16 August 1999 | |
363s - Annual Return | 20 January 1999 | |
AA - Annual Accounts | 30 September 1998 | |
395 - Particulars of a mortgage or charge | 03 March 1998 | |
363s - Annual Return | 22 January 1998 | |
395 - Particulars of a mortgage or charge | 30 December 1997 | |
AA - Annual Accounts | 13 August 1997 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 12 August 1996 | |
363s - Annual Return | 10 January 1996 | |
AA - Annual Accounts | 11 August 1995 | |
363s - Annual Return | 15 January 1995 | |
AA - Annual Accounts | 07 September 1994 | |
363s - Annual Return | 19 January 1994 | |
AA - Annual Accounts | 11 August 1993 | |
363s - Annual Return | 15 January 1993 | |
AA - Annual Accounts | 22 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1992 | |
363b - Annual Return | 21 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 January 1992 | |
AA - Annual Accounts | 10 September 1991 | |
CERTNM - Change of name certificate | 30 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 1991 | |
RESOLUTIONS - N/A | 29 May 1991 | |
RESOLUTIONS - N/A | 29 May 1991 | |
169 - Return by a company purchasing its own shares | 29 May 1991 | |
288 - N/A | 29 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 1991 | |
288 - N/A | 29 May 1991 | |
395 - Particulars of a mortgage or charge | 23 May 1991 | |
395 - Particulars of a mortgage or charge | 13 May 1991 | |
RESOLUTIONS - N/A | 10 April 1991 | |
RESOLUTIONS - N/A | 10 April 1991 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 10 April 1991 | |
287 - Change in situation or address of Registered Office | 10 April 1991 | |
AA - Annual Accounts | 16 January 1991 | |
363a - Annual Return | 11 January 1991 | |
363 - Annual Return | 01 November 1989 | |
AA - Annual Accounts | 01 September 1989 | |
AA - Annual Accounts | 14 November 1988 | |
363 - Annual Return | 14 November 1988 | |
AA - Annual Accounts | 06 July 1988 | |
AA - Annual Accounts | 06 July 1988 | |
363 - Annual Return | 25 April 1988 | |
288 - N/A | 24 September 1987 | |
363 - Annual Return | 05 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 June 2008 | Outstanding |
N/A |
Assignment | 13 February 1998 | Fully Satisfied |
N/A |
Assignment | 16 December 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 08 May 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 08 May 1991 | Outstanding |
N/A |
Charge | 16 December 1982 | Fully Satisfied |
N/A |
Legal charge | 22 July 1981 | Fully Satisfied |
N/A |
Floating charge | 06 September 1976 | Fully Satisfied |
N/A |