About

Registered Number: 04470175
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Firs 702 Budshead Road, Crownhill, Plymouth, PL6 5DY

 

Richard Walter Parson Ltd was registered on 26 June 2002 and are based in Plymouth, it's status is listed as "Active". The current directors of Richard Walter Parson Ltd are listed as May, Graham Philip, Ware, John Stephen, Ware, Stephen John, May, Sylvia Patricia. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Graham Philip 26 June 2002 - 1
WARE, John Stephen 11 September 2020 - 1
WARE, Stephen John 26 June 2002 - 1
MAY, Sylvia Patricia 26 June 2002 10 June 2009 1

Filing History

Document Type Date
PSC02 - N/A 05 October 2020
PSC07 - N/A 05 October 2020
AP01 - Appointment of director 05 October 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 July 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH03 - Change of particulars for secretary 10 June 2019
PSC04 - N/A 10 June 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 28 November 2017
PSC01 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 10 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 31 July 2014
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 02 November 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 08 July 2005
363a - Annual Return 27 June 2005
AA - Annual Accounts 20 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 15 July 2003
287 - Change in situation or address of Registered Office 17 September 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.