PARKER SCAFFOLD LTD

Firdown House Shillingford Road Firdown House Shillingford Road, Tiverton, EX16 9DF, Devon, England
StatusACTIVE
Company No.08358333
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

PARKER SCAFFOLD LTD is an active private limited company with number 08358333. It was incorporated 11 years, 4 months, 2 days ago, on 14 January 2013. The company address is Firdown House Shillingford Road Firdown House Shillingford Road, Tiverton, EX16 9DF, Devon, England.



Company Fillings

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-29

Capital : 109 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2020

Action Date: 04 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-04

Capital : 108 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2020

Action Date: 31 May 2019

Category: Capital

Type: SH01

Date: 2019-05-31

Capital : 107 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2019-01-29

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2019

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 107 GBP

Date: 2019-05-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2019

Action Date: 29 Jan 2019

Category: Capital

Type: SH01

Capital : 106 GBP

Date: 2019-01-29

Documents

View document PDF

Resolution

Date: 06 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2019

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-21

Officer name: Mr Ian Charles Gardner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: Redlands Stoney Lane Curry Rivel Langport Somerset TA10 0HY

New address: Firdown House Shillingford Road Morebath Tiverton Devon EX16 9DF

Change date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-08

Officer name: Amanda Gardner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Gardner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 20 Mar 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOLIZARD LIMITED

24 HIGH STREET,BRISTOL,BS37 6AH

Number:08224912
Status:ACTIVE
Category:Private Limited Company

JJG SOLUTIONS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09128449
Status:ACTIVE
Category:Private Limited Company

JUNEPLUS LTD

15 VERBENA CLOSE,WINNERSH,RG41 5ST

Number:10628882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOJO ORTHOTIC LIMITED

3 BLACKLANDS CRESCENT,FOREST ROW,RH18 5NN

Number:07495504
Status:ACTIVE
Category:Private Limited Company

RANSKILL MANAGEMENT COMPANY LIMITED

12-14 PERCY STREET,ROTHERHAM,S65 1ED

Number:05126983
Status:ACTIVE
Category:Private Limited Company

SMART HAND CAR WASH LTD.

76 GEORGE STREET,OLDHAM,OL1 1LS

Number:09094654
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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