- Company Overview for S.W. PARKER LIMITED (01249602)
- Filing history for S.W. PARKER LIMITED (01249602)
- People for S.W. PARKER LIMITED (01249602)
- Charges for S.W. PARKER LIMITED (01249602)
- More for S.W. PARKER LIMITED (01249602)
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) |
---|---|---|---|
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 Anne Elizabeth Hickling on 12 January 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 5 April 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
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 Wainfleet St. Mary Skegness Lincolnshire PE24 4EU 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 1 January 2013 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts 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 | CH01 | Director's details changed for Anne Elizabeth Hickling on 1 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 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
10 Aug 2010 | AD01 | Registered office address changed from the Hall Main Road Grainthorpe Louth Lincolnshire LN11 7JS on 10 August 2010 | |
27 Jul 2010 | TM01 | Termination of appointment of Stephen Parker as a director | |
27 Jul 2010 | AP01 | Appointment of Anne Elizabeth Hickling as a director | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Stephen William Parker on 31 December 2009 | |
04 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
03 Feb 2009 | 288b | Appointment terminated director davina parker | |
03 Feb 2009 | 288b | Appointment terminated director anne hickling | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 |