Advanced company searchLink opens in new window

PHIL PARKER LIMITED

Company number 00405984

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Oct 2023 AD01 Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB United Kingdom to The Oak House Paddock Way Ashley Green Buckinghamshire HP5 3RE on 13 October 2023
18 Apr 2023 PSC04 Change of details for Mr William Joseph Watson as a person with significant control on 18 April 2023
18 Apr 2023 CH01 Director's details changed for Mr William Joseph Watson on 18 April 2023
18 Apr 2023 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 18 April 2023
02 Feb 2023 CS01 Confirmation statement made on 21 November 2022 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 June 2021
08 Jan 2021 TM01 Termination of appointment of Thomas James Watson as a director on 30 October 2020
08 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Sep 2020 AP01 Appointment of Mr Thomas James Watson as a director on 22 May 2020
13 Aug 2020 PSC04 Change of details for Mr William Joseph Watson as a person with significant control on 1 October 2018
13 Aug 2020 CH01 Director's details changed for Mr William Joseph Watson on 1 October 2018
13 Aug 2020 MR04 Satisfaction of charge 004059840001 in full
11 Aug 2020 TM01 Termination of appointment of Thomas James Watson as a director on 22 May 2020
30 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018