Download leads from Nexok and grow your business. Find out more

Parker Limited

Documents

Total Documents116
Total Pages285

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates
14 April 2020Accounts for a dormant company made up to 31 March 2020
21 January 2020Confirmation statement made on 8 January 2020 with no updates
14 April 2019Accounts for a dormant company made up to 31 March 2019
9 January 2019Confirmation statement made on 8 January 2019 with no updates
28 November 2018Accounts for a dormant company made up to 31 March 2018
8 January 2018Confirmation statement made on 8 January 2018 with no updates
29 August 2017Registered office address changed from Witham Bank 66 Main Road Long Bennington Newark Nottinghamshire NG23 5DJ to 9 Wellington Road Newark NG24 1NJ on 29 August 2017
29 August 2017Change of details for Mr Timothy Hugh Parker as a person with significant control on 29 August 2017
29 August 2017Termination of appointment of Clare Sara Parker as a director on 29 August 2017
29 August 2017Director's details changed for Mr Timothy Hugh Parker on 29 August 2017
29 August 2017Termination of appointment of Clare Sara Parker as a director on 29 August 2017
29 August 2017Director's details changed for Mr Timothy Hugh Parker on 29 August 2017
29 August 2017Registered office address changed from Witham Bank 66 Main Road Long Bennington Newark Nottinghamshire NG23 5DJ to 9 Wellington Road Newark NG24 1NJ on 29 August 2017
29 August 2017Change of details for Mr Timothy Hugh Parker as a person with significant control on 29 August 2017
1 May 2017Accounts for a dormant company made up to 31 March 2017
1 May 2017Accounts for a dormant company made up to 31 March 2017
8 January 2017Confirmation statement made on 8 January 2017 with updates
8 January 2017Confirmation statement made on 8 January 2017 with updates
11 April 2016Accounts for a dormant company made up to 31 March 2016
11 April 2016Accounts for a dormant company made up to 31 March 2016
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
30 June 2015Accounts for a dormant company made up to 31 March 2015
30 June 2015Accounts for a dormant company made up to 31 March 2015
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
28 November 2014Accounts for a dormant company made up to 31 March 2014
28 November 2014Accounts for a dormant company made up to 31 March 2014
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
8 May 2013Accounts for a dormant company made up to 31 March 2013
8 May 2013Accounts for a dormant company made up to 31 March 2013
5 February 2013Accounts for a dormant company made up to 31 March 2012
5 February 2013Accounts for a dormant company made up to 31 March 2012
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
18 December 2011Accounts for a dormant company made up to 31 March 2011
18 December 2011Accounts for a dormant company made up to 31 March 2011
14 September 2011Director's details changed for Clare Sara Parker on 14 September 2011
14 September 2011Registered office address changed from 1 Vicarage Lane Long Bennington Newark Nottinghamshire NG23 5DN United Kingdom on 14 September 2011
14 September 2011Registered office address changed from 1 Vicarage Lane Long Bennington Newark Nottinghamshire NG23 5DN United Kingdom on 14 September 2011
14 September 2011Registered office address changed from Witham Bank Main Road Long Bennington Newark Nottinghamshire NG23 5DJ United Kingdom on 14 September 2011
14 September 2011Registered office address changed from Witham Bank Main Road Long Bennington Newark Nottinghamshire NG23 5DJ United Kingdom on 14 September 2011
14 September 2011Director's details changed for Mr Timothy Hugh Parker on 14 September 2011
14 September 2011Director's details changed for Mr Timothy Hugh Parker on 14 September 2011
14 September 2011Director's details changed for Clare Sara Parker on 14 September 2011
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
23 January 2011Director's details changed for Clare Sara Parker on 1 January 2011
23 January 2011Secretary's details changed for Mr Timothy Parker on 1 January 2011
23 January 2011Director's details changed for Mr Timothy Parker on 1 January 2011
23 January 2011Director's details changed for Clare Sara Parker on 1 January 2011
23 January 2011Director's details changed for Mr Timothy Parker on 1 January 2011
23 January 2011Director's details changed for Clare Sara Parker on 1 January 2011
23 January 2011Secretary's details changed for Mr Timothy Parker on 1 January 2011
23 January 2011Secretary's details changed for Mr Timothy Parker on 1 January 2011
23 January 2011Director's details changed for Mr Timothy Parker on 1 January 2011
17 December 2010Registered office address changed from Twitchell Barn, Kirton Road Egmanton Newark Nottinghamshire NG22 0HF on 17 December 2010
17 December 2010Accounts for a dormant company made up to 31 March 2010
17 December 2010Accounts for a dormant company made up to 31 March 2010
17 December 2010Registered office address changed from Twitchell Barn, Kirton Road Egmanton Newark Nottinghamshire NG22 0HF on 17 December 2010
19 January 2010Director's details changed for Mr Timothy Parker on 18 January 2010
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
19 January 2010Director's details changed for Clare Sara Parker on 18 January 2010
19 January 2010Director's details changed for Clare Sara Parker on 18 January 2010
19 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
19 January 2010Director's details changed for Mr Timothy Parker on 18 January 2010
8 January 2010Accounts for a dormant company made up to 31 March 2009
8 January 2010Accounts for a dormant company made up to 31 March 2009
19 January 2009Return made up to 16/01/09; full list of members
19 January 2009Accounts for a dormant company made up to 31 March 2008
19 January 2009Return made up to 16/01/09; full list of members
19 January 2009Accounts for a dormant company made up to 31 March 2008
22 January 2008Return made up to 21/01/08; full list of members
22 January 2008Return made up to 21/01/08; full list of members
4 January 2008Accounts for a dormant company made up to 31 March 2007
4 January 2008Accounts for a dormant company made up to 31 March 2007
1 February 2007Return made up to 23/01/07; full list of members
1 February 2007Return made up to 23/01/07; full list of members
16 November 2006Accounts for a dormant company made up to 31 March 2006
16 November 2006Accounts for a dormant company made up to 31 March 2006
25 April 2006Accounts for a dormant company made up to 31 March 2005
25 April 2006Accounts for a dormant company made up to 31 March 2005
23 January 2006Return made up to 23/01/06; full list of members
23 January 2006Return made up to 23/01/06; full list of members
15 November 2005Registered office changed on 15/11/05 from: old coach house north newark road wellow newark nottinghamshire NG22 0EA
15 November 2005Director's particulars changed
15 November 2005Director's particulars changed
15 November 2005Secretary's particulars changed
15 November 2005Secretary's particulars changed
15 November 2005Registered office changed on 15/11/05 from: old coach house north newark road wellow newark nottinghamshire NG22 0EA
15 November 2005Director's particulars changed
15 November 2005Director's particulars changed
16 June 2005Registered office changed on 16/06/05 from: the barn valley farm kersall newark nottinghamshire NG22 0BJ
16 June 2005Registered office changed on 16/06/05 from: the barn valley farm kersall newark nottinghamshire NG22 0BJ
8 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 December 2004Accounting reference date extended from 28/02/05 to 31/03/05
16 December 2004Accounting reference date extended from 28/02/05 to 31/03/05
1 December 2004Accounts for a dormant company made up to 29 February 2004
1 December 2004Accounts for a dormant company made up to 29 February 2004
8 March 2004New director appointed
8 March 2004New director appointed
8 March 2004New secretary appointed
8 March 2004New secretary appointed
8 March 2004Secretary resigned
8 March 2004Secretary resigned
8 March 2004Return made up to 04/02/04; full list of members
8 March 2004Return made up to 04/02/04; full list of members
4 February 2003Incorporation
4 February 2003Incorporation
Sign up now to grow your client base. Plans & Pricing