B & J. PARKER PROPERTY LIMITED
Status | ACTIVE |
Company No. | 03268223 |
Category | Private Limited Company |
Incorporated | 24 Oct 1996 |
Age | 27 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
B & J. PARKER PROPERTY LIMITED is an active private limited company with number 03268223. It was incorporated 27 years, 7 months, 6 days ago, on 24 October 1996. The company address is 1 Churchill Avenue, Brigg, DN20 8DF, North Lincolnshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 02 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 03 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brian Andrew Parker
Change date: 2019-01-03
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Andrew Parker
Change date: 2019-01-03
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-03
Psc name: Mrs Jane Suzanne Parker
Documents
Change person secretary company with change date
Date: 11 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Suzanne Parker
Change date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-11
Old address: Silver Birches 22 Bigby High Road Brigg North Lincolnshire DN20 9HD
New address: 1 Churchill Avenue Brigg North Lincolnshire DN20 8DF
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/06; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 20 May 2005
Category: Address
Type: 287
Description: Registered office changed on 20/05/05 from: 26 westrum lane brigg north lincolnshire DN20 9EY
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 07/07/04 from: broadacres barff lane howsham market rasen lincolnshire LN7 6LF
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 12 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 01 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 24/01/01--------- £ si 1000@1=1000 £ ic 1000/2000
Documents
Legacy
Date: 20 Jan 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/01/01
Documents
Resolution
Date: 20 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/00; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 25 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/98; no change of members
Documents
Accounts with accounts type small
Date: 19 Aug 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/97; full list of members
Documents
Legacy
Date: 07 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/97 to 31/01/98
Documents
Legacy
Date: 17 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 12/11/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Certificate change of name company
Date: 03 Dec 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tracedouble LIMITED\certificate issued on 04/12/96
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 02/12/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
18 THE HEATH,SURREY,CR3 5DG
Number: | 03385946 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11402583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7008,LONDON,WC1B 3BQ
Number: | LP017067 |
Status: | ACTIVE |
Category: | Limited Partnership |
MARIO RESTAURANT (NORTHUMBERLAND) LIMITED
66 FRONT STREET EAST,BEDLINGTON,NE22 5AB
Number: | 11091889 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MANOR GROVE,STAFFORD,ST16 1QL
Number: | 11241966 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULESTON WEALTH MANAGEMENT LTD
SPRINGSIDE 21 ARLEY ROAD,WARRINGTON,WA4 4RN
Number: | 08389899 |
Status: | ACTIVE |
Category: | Private Limited Company |