Advanced company searchLink opens in new window

C.W.PARKER(WAINFLEET)LIMITED

Company number 00493859

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)
09 May 2016 MR01 Registration of charge 004938590003, created on 6 May 2016
09 May 2016 MR01 Registration of charge 004938590004, created on 6 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 May 2016 MR01 Registration of charge 004938590005, created on 6 May 2016
14 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Mar 2016 AP03 Appointment of Mrs Emma Jane Cook as a secretary on 1 March 2016
01 Mar 2016 TM02 Termination of appointment of Anne Elizabeth Hickling as a secretary on 1 March 2016
12 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,001
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2021
23 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,001
12 Jan 2015 CH03 Secretary's details changed for Anne Elizabeth Hickling on 12 January 2015
12 Jan 2015 CH01 Director's details changed for Craig Jonathan Norwood on 12 January 2015
12 Jan 2015 CH01 Director's details changed for Anne Elizabeth Hickling on 12 January 2015
28 Jan 2014 AA01 Current accounting period extended from 5 April 2014 to 30 September 2014
21 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 5,001
21 Jan 2014 AD01 Registered office address changed from , the Farm Office Pinchbeck Farm Sea Lane, Wainfleet St Mary, Skegness, Lincolnshire, PE24 4BA, United Kingdom on 21 January 2014
24 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
27 Feb 2013 AD01 Registered office address changed from , the Grange Boston Road, Wainfleet St. Mary, Skegness, Lincolnshire, PE24 4EU, United Kingdom on 27 February 2013
07 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
03 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
16 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
14 Jan 2012 AD01 Registered office address changed from , the Grange, Wainfleet, Lincs, PE24 4EU on 14 January 2012
08 Jan 2012 AA Accounts for a small company made up to 5 April 2011
06 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
10 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 5 April 2010