- Company Overview for PARBROOK LIMITED (06246778)
- Filing history for PARBROOK LIMITED (06246778)
- People for PARBROOK LIMITED (06246778)
- More for PARBROOK LIMITED (06246778)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
10 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
19 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
18 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Lisa Joanne Thompson on 24 November 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
05 Apr 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
04 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
02 Apr 2015 | AP01 | Appointment of Mrs Janet Caroline O'connor as a director on 20 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Joanne Rebecca Dixon as a director on 20 March 2015 | |
24 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
04 Aug 2014 | AP01 | Appointment of Mrs Lisa Joanne Thompson as a director on 1 August 2014 |