RICHARD WALTER PARSON LIMITED
Status | ACTIVE |
Company No. | 04470175 |
Category | Private Limited Company |
Incorporated | 26 Jun 2002 |
Age | 21 years, 11 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sylvia may
Documents
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
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
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
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
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
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/05; full list of members
Documents
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
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
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
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
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
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 |
86/90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11369895 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON HOUSE,ALTRINCHAM,WA14 1RZ
Number: | 11232000 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA 606 WELTON ROAD,SWINDON,SN5 7XF
Number: | 07639584 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11491871 |
Status: | ACTIVE |
Category: | Private Limited Company |