PARCAR LIMITED
Status | ACTIVE |
Company No. | 05588871 |
Category | Private Limited Company |
Incorporated | 11 Oct 2005 |
Age | 18 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
PARCAR LIMITED is an active private limited company with number 05588871. It was incorporated 18 years, 7 months, 21 days ago, on 11 October 2005. The company address is Unit B2 Daedalus Park Unit B2 Daedalus Park, Lee-on-the-solent, PO13 9FX, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type unaudited abridged
Date: 07 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 12 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type unaudited abridged
Date: 07 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
Old address: Unit 4 Salterns Lane Fareham Hampshire PO16 0SU
New address: Unit B2 Daedalus Park Daedalus Drive Lee-on-the-Solent Hampshire PO13 9FX
Documents
Confirmation statement with no updates
Date: 20 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 22 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-22
Officer name: Sean Carter
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Parker
Change date: 2015-10-14
Documents
Change person director company with change date
Date: 14 Oct 2015
Action Date: 14 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Carter
Change date: 2015-10-14
Documents
Termination secretary company with name termination date
Date: 17 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: June Rosemary Parker
Termination date: 2015-08-14
Documents
Change person director company with change date
Date: 13 Aug 2015
Action Date: 12 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-12
Officer name: Derek Parker
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Change registered office address company with date old address
Date: 19 Jun 2013
Action Date: 19 Jun 2013
Category: Address
Type: AD01
Old address: 98 Crane Street Salisbury Wiltshire SP1 2QD United Kindom
Change date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Sean Parker
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-03
Officer name: Derek Parker
Documents
Change person director company with change date
Date: 03 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Carter
Change date: 2009-11-03
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from fareham enterprise centre 12 hackett way fareham hampshire PO14 1TH
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 16/10/07 from: lion house, 37 gudge heath lane fareham hampshire PO15 5AB
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 30/09/06
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/10/06; full list of members
Documents
Some Companies
1 HARRINGTON PLACE,BATH,BA1 1HF
Number: | 05899040 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FEARLESS AFTERLIFE ENCOUNTERS LTD
20 CAE BRYN HYFRYD,ABERDARE,CF44 9RZ
Number: | 10769842 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OLD MEADOW HOUSE,CHIPPING NORTON,OX7 7EJ
Number: | 09207310 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE 129A CLARE ROAD,CRAIGAVON,BT66 7SD
Number: | NI046504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 06579220 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
143, FLAT 1 WHITE HORSE HILL,CHISLEHURST,BR7 6DQ
Number: | 11319632 |
Status: | ACTIVE |
Category: | Private Limited Company |