Founded in 1987, Walter C Parson Ltd have registered office in Plymouth, it's status at Companies House is "Active". We do not know the number of employees at Walter C Parson Ltd. The companies directors are listed as Parslow, David John, Dykes, Geoffrey Donald, Parson, Richard Walter, Parson, Walter Cyril in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSLOW, David John | N/A | - | 1 |
DYKES, Geoffrey Donald | 01 February 1993 | 22 July 1993 | 1 |
PARSON, Richard Walter | N/A | 21 October 2009 | 1 |
PARSON, Walter Cyril | N/A | 08 December 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 29 November 2019 | |
RESOLUTIONS - N/A | 19 November 2019 | |
RESOLUTIONS - N/A | 19 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 19 November 2019 | |
RESOLUTIONS - N/A | 18 November 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 November 2019 | |
SH19 - Statement of capital | 18 November 2019 | |
CAP-SS - N/A | 18 November 2019 | |
AA - Annual Accounts | 25 September 2019 | |
SH01 - Return of Allotment of shares | 09 September 2019 | |
AD01 - Change of registered office address | 30 May 2019 | |
PSC04 - N/A | 29 May 2019 | |
PSC04 - N/A | 29 May 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CH01 - Change of particulars for director | 26 February 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AP01 - Appointment of director | 01 June 2016 | |
CH01 - Change of particulars for director | 10 May 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 13 November 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 24 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 13 September 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 22 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
CH01 - Change of particulars for director | 08 October 2010 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 13 November 2009 | |
TM01 - Termination of appointment of director | 30 October 2009 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 20 October 2008 | |
395 - Particulars of a mortgage or charge | 14 October 2008 | |
287 - Change in situation or address of Registered Office | 10 October 2008 | |
AA - Annual Accounts | 07 August 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 January 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 28 July 2007 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 12 September 2006 | |
395 - Particulars of a mortgage or charge | 06 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 11 July 2006 | |
RESOLUTIONS - N/A | 18 November 2005 | |
363a - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 12 September 2005 | |
363a - Annual Return | 31 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2004 | |
AA - Annual Accounts | 06 August 2004 | |
363a - Annual Return | 19 November 2003 | |
AA - Annual Accounts | 09 October 2003 | |
363a - Annual Return | 25 October 2002 | |
AA - Annual Accounts | 30 May 2002 | |
363a - Annual Return | 24 October 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363a - Annual Return | 23 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2000 | |
AA - Annual Accounts | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 29 June 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
CERTNM - Change of name certificate | 13 January 2000 | |
287 - Change in situation or address of Registered Office | 30 December 1999 | |
RESOLUTIONS - N/A | 14 December 1999 | |
RESOLUTIONS - N/A | 14 December 1999 | |
363a - Annual Return | 14 December 1999 | |
288b - Notice of resignation of directors or secretaries | 14 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1999 | |
123 - Notice of increase in nominal capital | 14 December 1999 | |
RESOLUTIONS - N/A | 12 November 1999 | |
RESOLUTIONS - N/A | 12 November 1999 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 12 November 1999 | |
AA - Annual Accounts | 08 November 1999 | |
RESOLUTIONS - N/A | 06 October 1999 | |
AA - Annual Accounts | 08 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 1998 | |
363a - Annual Return | 30 November 1998 | |
395 - Particulars of a mortgage or charge | 17 April 1998 | |
363a - Annual Return | 23 October 1997 | |
AA - Annual Accounts | 13 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1997 | |
AA - Annual Accounts | 20 January 1997 | |
363a - Annual Return | 07 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 November 1996 | |
363x - Annual Return | 26 October 1995 | |
AA - Annual Accounts | 24 July 1995 | |
AA - Annual Accounts | 17 January 1995 | |
363x - Annual Return | 27 October 1994 | |
288 - N/A | 29 September 1994 | |
288 - N/A | 29 September 1994 | |
288 - N/A | 29 September 1994 | |
363x - Annual Return | 10 December 1993 | |
288 - N/A | 27 October 1993 | |
AA - Annual Accounts | 27 July 1993 | |
288 - N/A | 22 February 1993 | |
363x - Annual Return | 29 October 1992 | |
AA - Annual Accounts | 20 October 1992 | |
RESOLUTIONS - N/A | 13 July 1992 | |
MEM/ARTS - N/A | 13 July 1992 | |
288 - N/A | 16 April 1992 | |
288 - N/A | 16 April 1992 | |
363x - Annual Return | 13 November 1991 | |
AA - Annual Accounts | 09 September 1991 | |
RESOLUTIONS - N/A | 24 June 1991 | |
395 - Particulars of a mortgage or charge | 21 June 1991 | |
363 - Annual Return | 24 December 1990 | |
AA - Annual Accounts | 12 September 1990 | |
363 - Annual Return | 01 March 1990 | |
AA - Annual Accounts | 22 January 1990 | |
287 - Change in situation or address of Registered Office | 01 December 1989 | |
AA - Annual Accounts | 16 May 1989 | |
395 - Particulars of a mortgage or charge | 12 April 1989 | |
363 - Annual Return | 23 February 1989 | |
288 - N/A | 15 February 1989 | |
288 - N/A | 08 October 1987 | |
RESOLUTIONS - N/A | 15 September 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 May 1987 | |
288 - N/A | 24 April 1987 | |
CERTINC - N/A | 02 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 03 October 2008 | Outstanding |
N/A |
Mortgage | 29 August 2006 | Outstanding |
N/A |
Mortgage | 04 July 2006 | Outstanding |
N/A |
Debenture | 31 March 1998 | Outstanding |
N/A |
Legal charge | 13 June 1991 | Outstanding |
N/A |
Mortgage | 07 April 1989 | Outstanding |
N/A |