- Company Overview for W.& J.PARKER,LIMITED (00222400)
- Filing history for W.& J.PARKER,LIMITED (00222400)
- People for W.& J.PARKER,LIMITED (00222400)
- Charges for W.& J.PARKER,LIMITED (00222400)
- Registers for W.& J.PARKER,LIMITED (00222400)
- More for W.& J.PARKER,LIMITED (00222400)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2018 | |
26 Mar 2018 | PSC02 | Notification of W & J Parker Holdings Limited as a person with significant control on 20 February 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD to 26 Knighton Grange Road Leicester LE2 2LE on 23 March 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | AP01 | Appointment of Mr Adrian Charles Parker Lott as a director on 2 February 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
09 Jan 2018 | MR01 | Registration of charge 002224000011, created on 21 December 2017 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
20 Dec 2016 | AD03 | Register(s) moved to registered inspection location 26 Knighton Grange Road Leicester LE2 2LE | |
20 Dec 2016 | AD02 | Register inspection address has been changed to 26 Knighton Grange Road Leicester LE2 2LE | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | CH01 | Director's details changed for Mr Andrew William Parker on 15 June 2015 | |
11 Jan 2016 | CH03 | Secretary's details changed for Mr Andrew William Parker on 15 June 2015 | |
29 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
29 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
13 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Apr 2015 | TM01 | Termination of appointment of William Joseph Parker as a director on 6 February 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
02 Jul 2013 | AUD | Auditor's resignation | |
25 Jun 2013 | AUD | Auditor's resignation | |
18 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 |