- Company Overview for PARKER PARKER LIMITED (07279591)
- Filing history for PARKER PARKER LIMITED (07279591)
- People for PARKER PARKER LIMITED (07279591)
- More for PARKER PARKER LIMITED (07279591)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
06 Jun 2024 | CH01 | Director's details changed for Mark Wayne Parker on 5 June 2024 | |
02 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
08 Dec 2021 | AP01 | Appointment of Miss Jessica Louisa Parker as a director on 13 October 2021 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
14 Jul 2020 | PSC07 | Cessation of David Parker as a person with significant control on 31 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
17 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | TM01 | Termination of appointment of David Parker as a director on 5 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Unit 2B Cornishway South Galmington Trading Estate Taunton Somerset TA1 5NQ to Jacaranda Dipford Road Trull Taunton TA3 7PA on 5 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Mark Wayne Parker as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Sarah-Jayne Parker as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of David Parker as a person with significant control on 6 April 2016 |