Advanced company searchLink opens in new window

PARKER ANDREWS LTD

Company number 07307883

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)
15 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2022.
10 Nov 2020 AP01 Appointment of Mr David Frank Perkins as a director on 1 October 2020
06 Nov 2020 MA Memorandum and Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Indirect interest that conflicts or may conflict with interests of the company 29/09/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed allotment 29/09/2020
09 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 MA Memorandum and Articles of Association
05 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2020 MA Memorandum and Articles of Association
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Jan 2018 CS01 Confirmation statement made on 1 October 2017 with updates
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 102
31 Jan 2018 AP01 Appointment of Mr Nicholas James Edward Cusack as a director on 1 October 2017
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
01 Sep 2017 PSC07 Cessation of Ricardo Cacho Martinez as a person with significant control on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of Ricardo Cacho Martinez as a director on 31 August 2017
18 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 101
04 May 2016 CH01 Director's details changed for Mr Ricardo Cacho Martinez on 1 January 2016