- Company Overview for PARKER ANDREWS LTD (07307883)
- Filing history for PARKER ANDREWS LTD (07307883)
- People for PARKER ANDREWS LTD (07307883)
- More for PARKER ANDREWS LTD (07307883)
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 Nov 2015 | AD01 | Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to 5th Floor, the Union Building, 51-59 Rose Lane Norwich NR1 1BY on 18 November 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
08 Apr 2015 | TM01 | Termination of appointment of Jamie Playford as a director on 2 April 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Ricardo Cacho Martinez as a director on 7 April 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Antony Antorkas as a director on 7 April 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
03 Apr 2013 | CH01 | Director's details changed for Mr Jamie Playford on 4 July 2012 | |
02 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 April 2013
|
|
02 Apr 2013 | SH03 | Purchase of own shares. | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jul 2012 | AD01 | Registered office address changed from 34-40 King Street Norwich Norfolk NR1 1PD United Kingdom on 4 July 2012 | |
01 Nov 2011 | SH08 | Change of share class name or designation | |
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
01 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
27 Oct 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Mr Jamie Playford on 8 July 2011 | |
11 Mar 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 30 June 2011 | |
13 Aug 2010 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY England on 13 August 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr Jamie Playford on 13 August 2010 | |
09 Aug 2010 | AP01 | Appointment of Mr Jamie Playford as a director |