Advanced company searchLink opens in new window

W.& J.PARKER,LIMITED

Company number 00222400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 57,500
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
  • GBP 57,500
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
  • GBP 57,500
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