- Company Overview for G.H. PARKER (NORTH COTES) LIMITED (00516447)
- Filing history for G.H. PARKER (NORTH COTES) LIMITED (00516447)
- People for G.H. PARKER (NORTH COTES) LIMITED (00516447)
- Charges for G.H. PARKER (NORTH COTES) LIMITED (00516447)
- More for G.H. PARKER (NORTH COTES) LIMITED (00516447)
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
|
|
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
|
|
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
|
|
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
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 |