C. R. PARROTT CONSULTANTS LIMITED

Company Documents

DateDescription
03/01/183 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/183 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/01/183 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM PRINCE HOUSE, QUEENSWAY COURT ARKWRIGHT WAY SCUNTHORPE NORTH LINCOLNSHIRE DN16 1AD

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FILLINGHAM

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CEINWEN PARROTT / 24/08/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CEINWEN PARROTT / 24/08/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY PARROTT / 24/08/2016

View Document

08/09/168 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CEINWEN PARROTT / 24/08/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY PARROTT / 24/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/12/159 December 2015 SECOND FILING WITH MUD 27/08/15 FOR FORM AR01

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 54

View Document

28/05/1528 May 2015 ADOPT ARTICLES 08/05/2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036229150001

View Document

18/12/1318 December 2013 ADOPT ARTICLES 12/12/2013

View Document

18/12/1318 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 53.00

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ELIZABETH DURRANT CLARKE / 06/09/2013

View Document

06/09/136 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MRS KATHRYN ELIZABETH DURRANT CLARKE

View Document

06/09/116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CEINWAN PARROTT / 27/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROY PARROTT / 27/08/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0714 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 2 MARKET PLACE, BRIGG, NORTH LINCOLNSHIRE DN20 8LH

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 25A PRIESTGATE, PETERBOROUGH, PE1 1JL

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 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