PARK LEATHERS LIMITED

Newton Road Newton Road, Rushden, NN10 8HW, Northamptonshire
StatusACTIVE
Company No.02120174
CategoryPrivate Limited Company
Incorporated06 Apr 1987
Age37 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

PARK LEATHERS LIMITED is an active private limited company with number 02120174. It was incorporated 37 years, 2 months, 29 days ago, on 06 April 1987. The company address is Newton Road Newton Road, Rushden, NN10 8HW, Northamptonshire.



Company Fillings

Confirmation statement with updates

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Roger Miller

Cessation date: 2022-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-25

Officer name: Mr Andrew Roger Miller

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: 21 Park Road Wellingborough Northants NN8 4PW

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Roger Miller

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Katherine Miller

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Pitts

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Boseley

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Boseley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Roger Pitts

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Philip Boseley

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 22 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 May 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/91; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/06/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 26 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/05/89; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1989

Category: Capital

Type: 88(2)

Description: Wd 06/04/89 ad 22/03/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/05/88; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1988

Category: Address

Type: 287

Description: Registered office changed on 11/03/88 from: 201 hallgate cottingham n humberside HU16 4BB

Documents

View document PDF

Legacy

Date: 11 Mar 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alrose leathers LIMITED\certificate issued on 25/01/88

Documents

View document PDF

Legacy

Date: 23 Oct 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate incorporation

Date: 06 Apr 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF

Incorporation company

Date: 06 Apr 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROAD 1965 LIMITED

54 BROAD BRIDGE CLOSE,SHEFFIELD,S26 6SN

Number:08771087
Status:ACTIVE
Category:Private Limited Company

GREENLINK DEVELOPMENTS LIMITED

19 EASTBOURNE TERRACE,PADDINGTON,W2 6LG

Number:11722515
Status:ACTIVE
Category:Private Limited Company

JSR PROJECT SERVICES LIMITED

23 HAREMOSS AVENUE,PORTLETHEN,AB12 4UY

Number:SC429338
Status:ACTIVE
Category:Private Limited Company
Number:04749454
Status:ACTIVE
Category:Private Limited Company

RISEDEN LIMITED

KETTON DENE,DEEPCUT,GU16 6RJ

Number:00457170
Status:ACTIVE
Category:Private Limited Company

SMS (LONDON) LIMITED

THE BRENTANO SUITE SOLAR HOUSE,NORTH FINCHLEY,N12 8QJ

Number:03924809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source