J. PARKER DUTCH BULBS (WHOLESALE) LIMITED
Company number 01467306
- Company Overview for J. PARKER DUTCH BULBS (WHOLESALE) LIMITED (01467306)
- Filing history for J. PARKER DUTCH BULBS (WHOLESALE) LIMITED (01467306)
- People for J. PARKER DUTCH BULBS (WHOLESALE) LIMITED (01467306)
- Charges for J. PARKER DUTCH BULBS (WHOLESALE) LIMITED (01467306)
- More for J. PARKER DUTCH BULBS (WHOLESALE) LIMITED (01467306)
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) |
---|---|---|---|
28 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
04 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
23 Oct 2013 | TM01 | Termination of appointment of Julie Herbert as a director | |
23 Oct 2013 | TM02 | Termination of appointment of Julie Herbert as a secretary | |
26 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
29 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
08 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
18 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
02 Jun 2010 | AP01 | Appointment of Mr Daniel Christopher Duiker-Parker as a director | |
25 May 2010 | TM01 | Termination of appointment of Nancy Duiker-Parker as a director | |
07 Apr 2010 | AA | Accounts for a medium company made up to 30 June 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Paul Horman Duiker Parker on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Julie Herbert on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Nancy Joan Duiker-Parker on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Christopher Anthony Martin Herman Duiker-Parker on 17 December 2009 | |
28 Apr 2009 | AA | Accounts for a medium company made up to 30 June 2008 | |
05 Dec 2008 | 363a | Return made up to 07/11/08; full list of members | |
05 Dec 2008 | 353 | Location of register of members | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from 14 hadfield street old trafford manchester gtr manchester M16 9FG | |
05 Dec 2008 | 190 | Location of debenture register | |
21 Apr 2008 | AA | Accounts for a medium company made up to 30 June 2007 |