PARKER TAX & TRUSTS LIMITED
Status | ACTIVE |
Company No. | 06950353 |
Category | Private Limited Company |
Incorporated | 02 Jul 2009 |
Age | 14 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PARKER TAX & TRUSTS LIMITED is an active private limited company with number 06950353. It was incorporated 14 years, 10 months, 29 days ago, on 02 July 2009. The company address is Regus Building Central Boulevard Regus Building Central Boulevard, Solihull, B90 8AG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
New address: Regus Building Central Boulevard Blythe Valley Park Solihull B90 8AG
Old address: Dominion Court 43 Station Road Solihull B91 3RT
Change date: 2016-09-12
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 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: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Change registered office address company with date old address
Date: 05 Dec 2013
Action Date: 05 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-05
Old address: 1192 Warwick Road Acocks Green Birmingham B27 6BT United Kingdom
Documents
Certificate change of name company
Date: 23 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parkerbd financial planning LIMITED\certificate issued on 23/10/13
Documents
Change of name notice
Date: 23 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 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: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-02
Old address: 1192 Warwick Road Acocks Green Birmingham B27 8BT
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 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: 09 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Change person director company with change date
Date: 09 Jul 2012
Action Date: 09 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew George Parker
Change date: 2012-07-09
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 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: 07 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type full
Date: 28 Jul 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: 02 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Legacy
Date: 13 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 31/01/2010
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed andrew george parker
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john carter
Documents
Some Companies
COSTANTINO FURNITURE IMPORTS LIMITED
UNIT 1 HAMILTON BUSINESS PARK,NEW MILTON,BH25 6TH
Number: | 07178569 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,HENFIELD,BN5 9QY
Number: | 02842512 |
Status: | ACTIVE |
Category: | Private Limited Company |
M J B DEVELOPMENTS (SOUTH WEST) LIMITED
10 BATH ROAD,SWINDON,SN1 4BA
Number: | 06634662 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL LANDRY SUPPLY CHAIN AND PROJECT ENGINEERING SOLUTIONS LTD
4 EMMANUEL COURT,SUTTON COLDFIELD,B73 6AZ
Number: | 09696746 |
Status: | ACTIVE |
Category: | Private Limited Company |
B6 HASELMERE INDUSTRIAL ESTATE,WIGAN,WN4 0BZ
Number: | 05001182 |
Status: | ACTIVE |
Category: | Private Limited Company |
156A BURNT OAK BROADWAY,EDGWARE,HA8 0AX
Number: | 08321910 |
Status: | ACTIVE |
Category: | Private Limited Company |