C. & S. PARKER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-11-18 with updates

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Change of share class name or designation

View Document

24/09/2124 September 2021 Resolutions

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANGELA FEAKIN / 20/04/2020

View Document

01/05/201 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANGELA FEAKIN / 20/04/2020

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 15 GLEBE AVENUE KETTERING NORTHANTS NN15 6AP

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES FEAKIN / 20/04/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANGELA FEAKIN / 20/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/07/1917 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/08/1820 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MR ADAM JAMES FEAKIN

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR CYRIL PARKER

View Document

31/10/1731 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/06/1218 June 2012 SAIL ADDRESS CREATED

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANGELA FEAKIN / 01/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CYRIL PARKER / 01/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 4 MANOR ROAD RUSHTON KETTERING NORTHAMPTONSHIRE NN14 1RH

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/06/9422 June 1994 REGISTERED OFFICE CHANGED ON 22/06/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 REGISTERED OFFICE CHANGED ON 21/10/91 FROM: PYTCHLEY LODGE ROAD KETTERING NN15 6JQ

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

01/12/891 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/12/891 December 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

22/09/8722 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

22/09/8722 September 1987 RETURN MADE UP TO 07/07/87; NO CHANGE OF MEMBERS

View Document

02/06/872 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/868 October 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

17/06/7617 June 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/76

View Document

29/03/7629 March 1976 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