- Company Overview for DR R PARSLEW PARTNERSHIP LIMITED (05066037)
- Filing history for DR R PARSLEW PARTNERSHIP LIMITED (05066037)
- People for DR R PARSLEW PARTNERSHIP LIMITED (05066037)
- Charges for DR R PARSLEW PARTNERSHIP LIMITED (05066037)
- More for DR R PARSLEW PARTNERSHIP LIMITED (05066037)
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) |
---|---|---|---|
11 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
20 Mar 2010 | CH01 | Director's details changed for Dr Richard Parslew on 20 March 2010 | |
10 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
10 Mar 2008 | 363a | Return made up to 08/03/08; full list of members | |
02 Oct 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
08 Mar 2007 | 363a | Return made up to 08/03/07; full list of members | |
24 Aug 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
29 Mar 2006 | 363a | Return made up to 08/03/06; full list of members | |
21 Sep 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
09 May 2005 | 363s | Return made up to 08/03/05; full list of members | |
25 Nov 2004 | 287 | Registered office changed on 25/11/04 from: 76 whitchurch road cardiff CF14 3LX | |
25 Nov 2004 | 288a | New secretary appointed | |
25 Nov 2004 | 288a | New director appointed | |
25 Nov 2004 | 288b | Secretary resigned | |
25 Nov 2004 | 288b | Director resigned | |
08 Nov 2004 | CERTNM | Company name changed prestige interiors (north west) LIMITED\certificate issued on 08/11/04 |