- Company Overview for PARKERS (NORTH EAST) LIMITED (03581656)
- Filing history for PARKERS (NORTH EAST) LIMITED (03581656)
- People for PARKERS (NORTH EAST) LIMITED (03581656)
- Charges for PARKERS (NORTH EAST) LIMITED (03581656)
- More for PARKERS (NORTH EAST) LIMITED (03581656)
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) |
---|---|---|---|
18 Jul 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
18 Jun 2024 | AD01 | Registered office address changed from Fleet Centre Brooke Street Sunderland Tyne & Wear SR5 1BN to Europcar Pallion Way Pallion Industrial Estate Sunderland Tyne and Wear SR4 6SN on 18 June 2024 | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
09 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mr Stephen Campbell Taylor as a person with significant control on 12 September 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mrs Jayne Marie Taylor as a person with significant control on 12 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Stephen Campbell Taylor on 12 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mrs Jayne Marie Taylor on 12 September 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
28 Nov 2018 | PSC04 | Change of details for Mr Stephen Campbell Taylor as a person with significant control on 19 November 2018 | |
28 Nov 2018 | PSC04 | Change of details for Mrs Jayne Marie Taylor as a person with significant control on 19 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Stephen Campbell Taylor on 19 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mrs Jayne Marie Taylor on 19 November 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
10 Jul 2018 | CH01 | Director's details changed for Mrs Jayne Marie Taylor on 30 June 2018 | |
02 May 2018 | CH01 | Director's details changed for Mr Stephen Campbell Taylor on 1 May 2018 | |
02 May 2018 | CH01 | Director's details changed for Stephanie Jayne Taylor on 2 May 2018 |