- Company Overview for ASHWORTH AND PARKER LIMITED (06866013)
- Filing history for ASHWORTH AND PARKER LIMITED (06866013)
- People for ASHWORTH AND PARKER LIMITED (06866013)
- Charges for ASHWORTH AND PARKER LIMITED (06866013)
- More for ASHWORTH AND PARKER LIMITED (06866013)
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) |
---|---|---|---|
15 Mar 2021 | CH01 | Director's details changed for Mr John Douglas Parker on 15 March 2021 | |
15 Mar 2021 | CH01 | Director's details changed for Mr Rupert Christiaan Ashworth on 15 March 2021 | |
15 Mar 2021 | CH03 | Secretary's details changed for Mr John Douglas Parker on 15 March 2021 | |
09 Nov 2020 | RP04AR01 | Second filing of the annual return made up to 1 April 2016 | |
09 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 1 April 2017 | |
09 Nov 2020 | RP04AR01 | Second filing of the annual return made up to 1 April 2015 | |
30 Oct 2020 | PSC04 | Change of details for Mr John Douglas Parker as a person with significant control on 1 April 2017 | |
30 Oct 2020 | PSC04 | Change of details for Mr Rupert Christiaan Ashworth as a person with significant control on 1 April 2017 | |
04 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
01 Oct 2019 | AAMD | Amended full accounts made up to 31 March 2019 | |
01 Oct 2019 | AAMD | Amended full accounts made up to 31 March 2019 | |
24 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
12 Apr 2019 | AP01 | Appointment of Mr Daniel Hillel Rimer as a director on 10 January 2019 | |
12 Apr 2019 | TM01 | Termination of appointment of Giuseppe Zocco as a director on 10 January 2019 | |
09 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
14 Feb 2018 | AP01 | Appointment of Mr Maurice Helfgott as a director on 1 April 2017 | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 |
01/04/17 Statement of Capital gbp 120.89552
|
|
02 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Unit 30a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF to Unit C Merlin Way New York Industrial Park Newcastle upon Tyne NE27 0QG on 25 November 2015 |