Advanced company searchLink opens in new window

G.H. PARKER (NORTH COTES) LIMITED

Company number 00516447

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)
14 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
15 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,732
22 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,732
12 Jan 2015 CH01 Director's details changed for Mr William Henry Wrisdale on 12 January 2015
12 Jan 2015 CH01 Director's details changed for Anne Elizabeth Hickling on 12 January 2015
12 Jan 2015 CH03 Secretary's details changed for Anne Elizabeth Hickling on 12 January 2015
24 Nov 2014 AP01 Appointment of Mr William Henry Wrisdale as a director on 18 November 2014
05 Nov 2014 TM01 Termination of appointment of Margaret Marion Elsie Parker as a director on 13 June 2014
23 May 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 5,732
23 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on auth share cap 07/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
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 1 January 2014 with full list of shareholders
21 Jan 2014 AD01 Registered office address changed from the Farm Office 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
19 Feb 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
07 Jan 2013 AA Accounts for a small company made up to 5 April 2012
03 Feb 2012 AA Accounts for a small company made up to 5 April 2011
16 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
14 Jan 2012 AD01 Registered office address changed from the Grange Wainfleet Lincs PE24 4EU on 14 January 2012
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
10 Jan 2011 TM01 Termination of appointment of George Parker as a director
07 Jan 2011 AA Accounts for a small company made up to 5 April 2010