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)
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
  • GBP 101
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
  • GBP 101
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
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
  • GBP 101
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
  • GBP 500
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