PARCELRITE LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/09/2129 September 2021 Registration of charge 032717670003, created on 2021-09-27

View Document

27/04/2127 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, SECRETARY JULIE STRONG

View Document

09/11/209 November 2020 TERMINATE SEC APPOINTMENT

View Document

06/11/206 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LYNNE STRONG / 06/05/2019

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY JULIE STRONG

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM UNIT 1 54 BEAUMONT BUSINESS CENTRE BOSTON ROAD LEICESTER LEICESTERSHIRE LE4 1AA

View Document

01/02/201 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LYNNE STRONG / 01/02/2020

View Document

01/02/201 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE STRONG / 01/02/2020

View Document

01/02/201 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LYNNE STRONG / 01/02/2020

View Document

01/02/201 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE STRONG / 01/02/2020

View Document

05/01/205 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

24/01/1824 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

17/04/1017 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNNE STRONG / 31/10/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE STRONG / 31/10/2009

View Document

23/01/1023 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 1B SHEENE ROAD BEAUMONT LEYS LEICESTER LE4 1BF

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS; AMEND

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: ALPHA SEARCHES & FORMATIONS LTD 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company