CHRIS PARKER BUILDING AND JOINERY CONTRACTORS LIMITED
Company number 05218123
- Company Overview for CHRIS PARKER BUILDING AND JOINERY CONTRACTORS LIMITED (05218123)
- Filing history for CHRIS PARKER BUILDING AND JOINERY CONTRACTORS LIMITED (05218123)
- People for CHRIS PARKER BUILDING AND JOINERY CONTRACTORS LIMITED (05218123)
- More for CHRIS PARKER BUILDING AND JOINERY CONTRACTORS LIMITED (05218123)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
15 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
10 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
14 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AD01 | Registered office address changed from Field View House Field Head Calthwaite Penrith Cumbria CA11 9PU to Fell View House Field Head Calthwaite Penrith Cumbria CA11 9PU on 3 September 2015 | |
03 Sep 2015 | CH03 | Secretary's details changed for Vikki Suzanne Parker on 1 January 2015 | |
03 Sep 2015 | CH01 | Director's details changed for Christopher James Parker on 1 January 2015 | |
03 Sep 2015 | CH01 | Director's details changed for Vikki Suzanne Parker on 1 January 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |