PARKER WRIGHT CONSULTING LIMITED

West Midlands House Ltd Mailbox 6 West Midlands House Ltd Mailbox 6, Willenhall, WV13 2HA, West Midlands, United Kingdom
StatusACTIVE
Company No.06995365
CategoryPrivate Limited Company
Incorporated19 Aug 2009
Age14 years, 10 months
JurisdictionEngland Wales

SUMMARY

PARKER WRIGHT CONSULTING LIMITED is an active private limited company with number 06995365. It was incorporated 14 years, 10 months ago, on 19 August 2009. The company address is West Midlands House Ltd Mailbox 6 West Midlands House Ltd Mailbox 6, Willenhall, WV13 2HA, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Old address: Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom

New address: West Midlands House Ltd Mailbox 6 a Singh Accountancy, Gipsy Lane Willenhall West Midlands WV13 2HA

Change date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2023

Action Date: 23 Jul 2023

Category: Address

Type: AD01

New address: Mailbox 6, a Singh Accountancy, West Midlands House Ltd Gipsy Lane Willenhall West Midlands WV13 2HA

Change date: 2023-07-23

Old address: Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-26

Officer name: Mr Lakhbinder Singh Gill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2021

Action Date: 06 Nov 2021

Category: Address

Type: AD01

New address: Office No 4, Ground Floor, Grove House Grove Terrace Walsall WS1 2NE

Change date: 2021-11-06

Old address: 65 Lodge Road Walsall West Midlands WS5 3LA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Marie Kaur Gill

Notification date: 2019-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-08

Psc name: Mr Lakhbinder Singh Gill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lakhbiuder Singh Gill

Change date: 2019-01-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lakhbir Singh Gill

Change date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-10

Officer name: Natalie Marie Kaur Gill

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-10

Officer name: Natalie Marie Kaur Gill

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-10

Officer name: Lakhbiuder Singh Gill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lakhbiuder Singh Gill

Change date: 2010-08-19

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2010 to 31/12/2010

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director margaret knapton

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed natalie marie kaur gill

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed lakhbiuder singh gill

Documents

View document PDF

Incorporation company

Date: 19 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNER HOUSE LEISURE LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:08702643
Status:ACTIVE
Category:Private Limited Company

CUMBERLAND TENT COMPANY LTD

KENDALL'S GRAIN STORE TREWOLLOCK FARM,ST AUSTELL,PL26 6NS

Number:10824162
Status:ACTIVE
Category:Private Limited Company

ELLEJAY GOLD CONSULTANTS LTD

23 COURT CRESCENT,SWANLEY,BR8 8NR

Number:06676418
Status:ACTIVE
Category:Private Limited Company

LIGHTSTONE ISLINGTON LLP

PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:OC391625
Status:ACTIVE
Category:Limited Liability Partnership

MOSSES SERVICE LTD

12 MITCHELMORE ROAD,YEOVIL,BA21 4BA

Number:10128272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOVA FILMS LTD

WATERWORKS COTTAGE SIMONS LANE,CHIPPING NORTON,OX7 6DH

Number:11888821
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