RICHARD WALTER PARSON LIMITED

The Firs 702 Budshead Road The Firs 702 Budshead Road, Plymouth, PL6 5DY
StatusACTIVE
Company No.04470175
CategoryPrivate Limited Company
Incorporated26 Jun 2002
Age21 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

RICHARD WALTER PARSON LIMITED is an active private limited company with number 04470175. It was incorporated 21 years, 11 months, 5 days ago, on 26 June 2002. The company address is The Firs 702 Budshead Road The Firs 702 Budshead Road, Plymouth, PL6 5DY.



Company Fillings

Accounts with accounts type dormant

Date: 27 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Walter C Parson Limited

Notification date: 2020-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Philip May

Cessation date: 2020-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Mr John Stephen Ware

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Stephen John Ware

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Philip May

Change date: 2019-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Philip May

Change date: 2019-06-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Philip May

Change date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Philip May

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Philip May

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

New address: The Firs 702 Budshead Road Crownhill Plymouth PL6 5DY

Old address: 20 Torr Lane Hartley Plymouth Devon PL3 5NY

Change date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Graham Philip May

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Stephen John Ware

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2010

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Graham Philip May

Change date: 2010-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sylvia may

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 17/09/02 from: the firs 702 budshead road plymouth devon PL6 5DY

Documents

View document PDF

Incorporation company

Date: 26 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. ENERGY CONSULTANTS LIMITED

20-22 BROOMFIELD HOUSE BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:06213479
Status:ACTIVE
Category:Private Limited Company

CONCEPT VENTURES TRADING COMPANY LTD

8 PICKETTS TERRACE,LONDON,SE22 9DX

Number:03181036
Status:ACTIVE
Category:Private Limited Company

PALCO LTD

86/90 PAUL STREET,LONDON,EC2A 4NE

Number:11369895
Status:ACTIVE
Category:Private Limited Company

SAND INVESTMENTS (UK) LIMITED

CARLTON HOUSE,ALTRINCHAM,WA14 1RZ

Number:11232000
Status:ACTIVE
Category:Private Limited Company

SONGBIRD PRODUCTIONS LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:07639584
Status:ACTIVE
Category:Private Limited Company

THE PLUMBING REPAIR CO. LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11491871
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source