PARKER PLASTERING LIMITED
Status | ACTIVE |
Company No. | 06333566 |
Category | Private Limited Company |
Incorporated | 03 Aug 2007 |
Age | 16 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PARKER PLASTERING LIMITED is an active private limited company with number 06333566. It was incorporated 16 years, 10 months, 2 days ago, on 03 August 2007. The company address is 2 Derby Road, Ashby-de-la-zouch, LE65 2HE, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Appoint person secretary company with name date
Date: 07 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-08-06
Officer name: Mrs Laura Parker
Documents
Termination secretary company with name termination date
Date: 07 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-06
Officer name: Carol Parker
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Parker
Change date: 2016-11-11
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 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: 13 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
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: 13 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 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: 18 Sep 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 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: 13 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 27 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: 30 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: Elsmore House, 14a the Green Ashby Da La Zouch Leicestershire LE65 1JU
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 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: 08 Sep 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 03 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Parker
Change date: 2010-08-03
Documents
Change person secretary company with change date
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-02
Officer name: Carol Parker
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gary parker / 26/07/2009
Documents
Accounts with accounts type total exemption small
Date: 14 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 30/09/2008
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary parker / 03/08/2007
Documents
Some Companies
57 DRUM ROAD,COOKSTOWN,BT80 8QS
Number: | NI617256 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT
Number: | 07203636 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAC ELECTRICAL SERVICES (UK) LIMITED
19 MERSHAM COURT,WIDNES,WA8 9AT
Number: | 07174349 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERVYN WATKINS ASSOCIATES LIMITED
14 RUPERRA CLOSE,CARDIFF,CF3 6HX
Number: | 04189650 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAKISTAN & KASHMIR CARGO SERVICE LIMITED
329 BRADFORD ROAD,HUDDERSFIELD,HD1 6ER
Number: | 10361951 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIMPLE LOGICAL RESOURCING (SLR) GROUP HOLDINGS LIMITED
PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 08158422 |
Status: | ACTIVE |
Category: | Private Limited Company |