Advanced company searchLink opens in new window

PARKER BUILDING SUPPLIES LIMITED

Company number 02045211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Mar 2018 PSC02 Notification of Cairngorm Acquisitions 6 Bidco Limited as a person with significant control on 13 March 2018
27 Mar 2018 TM02 Termination of appointment of Stewart William Pierce as a secretary on 13 March 2018
26 Mar 2018 SH08 Change of share class name or designation
23 Mar 2018 TM01 Termination of appointment of Amit Thaper as a director on 23 March 2018
23 Mar 2018 TM01 Termination of appointment of Thomas Charles Parker as a director on 13 March 2018
23 Mar 2018 AP01 Appointment of Mr Jean-Christophe Ronald Louis Declerck as a director on 13 March 2018
23 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2018 AP01 Appointment of Mr Amit Thaper as a director on 13 March 2018
15 Mar 2018 MR01 Registration of charge 020452110021, created on 13 March 2018
15 Mar 2018 MR01 Registration of charge 020452110020, created on 13 March 2018
14 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
16 Dec 2016 MR01 Registration of charge 020452110019, created on 8 December 2016
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
08 Dec 2016 AD01 Registered office address changed from Westminster House Bolton Close Uckfield TN22 1QZ to Units J1 - J4 Chaucer Industrial Estate, Dittons Road Polegate BN26 6JF on 8 December 2016
24 May 2016 AA Full accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100,000
29 Apr 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
30 Oct 2014 TM01 Termination of appointment of Patricia Mary Parker as a director on 30 October 2014
08 May 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
26 Sep 2013 AA Full accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 17