Advanced company searchLink opens in new window

PARITOR HOLDINGS LIMITED

Company number 07565413

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)
17 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
20 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
16 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
19 May 2015 AP01 Appointment of Mrs Tracey Jane Dutton as a director on 1 May 2015
14 Apr 2015 AD01 Registered office address changed from 28 Alexandra Terrace Exmouth EX8 1BD to Elizabeth House Emperor Way Exeter Business Park Exeter EX1 3QS on 14 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
03 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
05 May 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 2
05 May 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 3
08 Apr 2011 AP01 Appointment of Christopher Simon Curtis Dutton as a director
21 Mar 2011 TM01 Termination of appointment of Graham Stephens as a director
15 Mar 2011 NEWINC Incorporation