Advanced company searchLink opens in new window

PARKRITE (NE) LTD

Company number 07097148

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 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
09 Dec 2013 CH01 Director's details changed for Mr. Derek Perry on 15 April 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
30 Nov 2012 AD01 Registered office address changed from 4a the Square Choppington Northumberland NE62 5BZ United Kingdom on 30 November 2012
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 6
22 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
19 Nov 2010 AD01 Registered office address changed from 16 Shearway Business Park Folkston Kent CT19 4RH United Kingdom on 19 November 2010
06 Aug 2010 AD01 Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 6 August 2010
27 May 2010 CH01 Director's details changed for Mr. Derek Perry on 3 May 2010
11 Jan 2010 AP01 Appointment of Mr. Derek Perry as a director
07 Dec 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
07 Dec 2009 NEWINC Incorporation