Advanced company searchLink opens in new window

PARKER MODELS LIMITED

Company number 03599558

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)
26 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
13 May 2024 AA Total exemption full accounts made up to 31 August 2023
26 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 May 2022 AD01 Registered office address changed from Unit a3 Pinesway Ind. Est. Ivo Peters Road Bath BA2 3QS to Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG on 23 May 2022
27 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
27 Jul 2021 CH01 Director's details changed for Mr Nigel Mark Parker on 27 July 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 Jul 2018 CH01 Director's details changed for Mr Nigel Mark Parker on 27 July 2018
30 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
07 Feb 2017 AA Total exemption full accounts made up to 31 August 2016
20 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
13 Nov 2015 CERTNM Company name changed brooklin models LIMITED\certificate issued on 13/11/15
  • RES15 ‐ Change company name resolution on 2015-10-01
13 Nov 2015 CONNOT Change of name notice
10 Nov 2015 AA Total exemption full accounts made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 40,020
07 Nov 2014 AA Total exemption full accounts made up to 31 August 2014