Advanced company searchLink opens in new window

PARKER BATHROOMS AND KITCHENS LTD

Company number 09623741

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)
13 Jul 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Jul 2022 AA Micro company accounts made up to 30 June 2021
26 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with updates
11 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
27 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from 66-70 Dyke Road Brighton East Sussex BN1 3JD United Kingdom to 66-70 Dyke Road Brighton East Sussex BN1 3JD on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 7 Vicker Grove Manchester M20 1LJ England to 66-70 Dyke Road Brighton East Sussex BN1 3JD on 2 March 2020
10 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Dec 2018 CH01 Director's details changed for Mr Jack Andrew Parker on 20 December 2018
22 Aug 2018 AD01 Registered office address changed from Flat 1 15 Prestonville Road Brighton East Sussex BN1 3TL England to 7 Vicker Grove Manchester M20 1LJ on 22 August 2018
28 Jun 2018 PSC07 Cessation of Laurence Stephen Parker as a person with significant control on 25 June 2018
09 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
27 Nov 2017 AA Unaudited abridged accounts made up to 30 June 2017
20 Jul 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
16 Jun 2017 AD01 Registered office address changed from Bank House Southwick Square Southwick Brighton West Sussex BN42 4FN United Kingdom to Flat 1 15 Prestonville Road Brighton East Sussex BN1 3TL on 16 June 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
07 Aug 2015 TM01 Termination of appointment of Laurence Stephen Parker as a director on 27 July 2015
04 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted