- Company Overview for J J PARR LIMITED (05701822)
- Filing history for J J PARR LIMITED (05701822)
- People for J J PARR LIMITED (05701822)
- More for J J PARR LIMITED (05701822)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
02 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ to Greenacres Dembleby Sleaford NG34 0EJ on 17 November 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | CH03 | Secretary's details changed for Anne Marie Parr on 17 June 2016 | |
22 Jun 2016 | CH01 | Director's details changed for Jonathan James Parr on 17 June 2016 | |
08 Apr 2016 | CH03 | Secretary's details changed for Anne Marie Parr on 8 April 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Jonathan James Parr on 8 April 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
16 Sep 2015 | CH01 | Director's details changed for Jonathan James Parr on 14 September 2015 | |
16 Sep 2015 | CH03 | Secretary's details changed for Anne Marie Parr on 14 September 2015 | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |