Advanced company searchLink opens in new window

PARKROW CARE LIMITED

Company number 04694804

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)
24 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
09 Mar 2023 TM01 Termination of appointment of Margaret Ann Parker as a director on 13 June 2022
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
12 Dec 2022 PSC04 Change of details for Ms Karen Hull as a person with significant control on 6 December 2022
13 Apr 2022 PSC04 Change of details for Ms Karen Hull as a person with significant control on 13 April 2022
13 Apr 2022 CH01 Director's details changed for Ms Karen Hull on 13 April 2022
06 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
06 Apr 2022 CH01 Director's details changed for Mrs Margaret Ann Parker on 5 March 2022
06 Apr 2022 CH01 Director's details changed for Ms Karen Hull on 5 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Oct 2021 CH01 Director's details changed for Mrs Margaret Ann Parker on 31 October 2021
27 Sep 2021 AD01 Registered office address changed from 36 Newlands Street Barry CF62 8EA Wales to 33 Holton Road Barry CF63 4HB on 27 September 2021
30 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
14 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
17 Nov 2019 AD01 Registered office address changed from Homes House C/O Stas Accountacy Services 253 Cowbridge Road West Cardiff CF5 5TD Wales to 36 Newlands Street Barry CF62 8EA on 17 November 2019
17 Nov 2019 PSC07 Cessation of Margaret Ann Parker as a person with significant control on 13 November 2019
09 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
27 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Dec 2018 AD01 Registered office address changed from C/O C/O Stas Chartered Accountants 11 Marguerites Way Cardiff CF5 4QW to Homes House C/O Stas Accountacy Services 253 Cowbridge Road West Cardiff CF5 5TD on 3 December 2018
03 Apr 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
03 Apr 2018 AP01 Appointment of Ms Karen Hull as a director on 25 March 2018