About

Registered Number: 02119023
Date of Incorporation: 02/04/1987 (37 years ago)
Company Status: Active
Registered Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.