G. A. PARKE & SONS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

09/02/229 February 2022 Satisfaction of charge 3 in full

View Document

09/02/229 February 2022 Satisfaction of charge 4 in full

View Document

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Registration of charge NI0187390005, created on 2021-12-07

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1216 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

08/03/108 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/101 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR WESLEY PARKE

View Document

16/12/0916 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER DAVID PARKE / 22/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SAMUEL PARKE / 22/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WESLEY ALEXANDER PARKE / 22/10/2009

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/12/084 December 2008 12/10/08

View Document

11/11/0811 November 2008 31/03/08 ANNUAL ACCTS

View Document

26/03/0826 March 2008 12/10/07 ANNUAL RETURN SHUTTLE

View Document

03/12/073 December 2007 31/03/07 ANNUAL ACCTS

View Document

01/02/071 February 2007 31/03/06 ANNUAL ACCTS

View Document

12/12/0612 December 2006 12/10/06 ANNUAL RETURN SHUTTLE

View Document

15/02/0615 February 2006 RET BY CO PURCH OWN SHARS

View Document

06/01/066 January 2006 12/10/05 ANNUAL RETURN SHUTTLE

View Document

04/01/064 January 2006 31/03/05 ANNUAL ACCTS

View Document

07/02/057 February 2005 12/10/04 ANNUAL RETURN SHUTTLE

View Document

17/12/0417 December 2004 31/03/04 ANNUAL ACCTS

View Document

13/02/0413 February 2004 31/03/03 ANNUAL ACCTS

View Document

11/01/0411 January 2004 12/10/03 ANNUAL RETURN SHUTTLE

View Document

11/03/0311 March 2003 AUDITOR RESIGNATION

View Document

23/01/0323 January 2003 CHANGE OF DIRS/SEC

View Document

14/01/0314 January 2003 31/03/02 ANNUAL ACCTS

View Document

14/01/0314 January 2003 CHANGE OF DIRS/SEC

View Document

12/11/0212 November 2002 12/10/02 ANNUAL RETURN SHUTTLE

View Document

29/01/0229 January 2002 31/03/01 ANNUAL ACCTS

View Document

15/11/0115 November 2001 12/10/01 ANNUAL RETURN SHUTTLE

View Document

13/01/0113 January 2001 31/03/00 ANNUAL ACCTS

View Document

29/11/0029 November 2000 12/10/00 ANNUAL RETURN SHUTTLE

View Document

06/02/006 February 2000 31/03/99 ANNUAL ACCTS

View Document

06/11/996 November 1999 12/10/99 ANNUAL RETURN SHUTTLE

View Document

14/04/9914 April 1999 AUDITOR RESIGNATION

View Document

12/02/9912 February 1999 12/10/98 ANNUAL RETURN SHUTTLE

View Document

30/01/9930 January 1999 31/03/98 ANNUAL ACCTS

View Document

04/02/984 February 1998 31/03/97 ANNUAL ACCTS

View Document

12/11/9712 November 1997 12/10/97 ANNUAL RETURN SHUTTLE

View Document

09/02/979 February 1997 31/03/96 ANNUAL ACCTS

View Document

21/11/9621 November 1996 12/10/96 ANNUAL RETURN SHUTTLE

View Document

04/02/964 February 1996 31/03/95 ANNUAL ACCTS

View Document

30/11/9530 November 1995 12/10/95 ANNUAL RETURN SHUTTLE

View Document

30/11/9530 November 1995 RETURN OF ALLOT OF SHARES

View Document

30/11/9530 November 1995 SPECIAL/EXTRA RESOLUTION

View Document

06/02/956 February 1995 31/03/94 ANNUAL ACCTS

View Document

25/01/9525 January 1995 12/10/94 ANNUAL RETURN SHUTTLE

View Document

12/04/9412 April 1994 31/03/93 ANNUAL ACCTS

View Document

16/12/9316 December 1993 12/10/93 ANNUAL RETURN SHUTTLE

View Document

29/10/9329 October 1993 31/03/92 ANNUAL ACCTS

View Document

27/10/9227 October 1992 12/10/92 ANNUAL RETURN FORM

View Document

27/05/9227 May 1992 31/03/91 ANNUAL ACCTS

View Document

13/03/9213 March 1992 12/10/91 ANNUAL RETURN FORM

View Document

02/09/912 September 1991 31/03/90 ANNUAL ACCTS

View Document

09/02/919 February 1991 12/10/90 ANNUAL RETURN

View Document

09/10/909 October 1990 31/03/89 ANNUAL ACCTS

View Document

12/05/9012 May 1990 31/12/89 ANNUAL RETURN

View Document

24/04/8924 April 1989 31/12/88 ANNUAL RETURN

View Document

04/04/894 April 1989 31/03/88 ANNUAL ACCTS

View Document

20/09/8820 September 1988 PARS RE MORTAGE

View Document

27/04/8827 April 1988 31/03/87 ANNUAL ACCTS

View Document

15/04/8815 April 1988 31/12/87 ANNUAL RETURN

View Document

12/08/8712 August 1987 31/03/86 ANNUAL ACCTS

View Document

12/05/8712 May 1987 31/12/86 ANNUAL RETURN

View Document

18/10/8518 October 1985 NOTICE OF ARD

View Document

27/08/8527 August 1985 MEMORANDUM

View Document

27/08/8527 August 1985 ARTICLES

View Document

27/08/8527 August 1985 DECLN COMPLNCE REG NEW CO

View Document

27/08/8527 August 1985 PARS RE DIRS/SIT REG OFFI

View Document

27/08/8527 August 1985 STATEMENT OF NOMINAL CAP

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