NICHOLAS PARKER LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE SANK-PARKER

View Document

08/04/148 April 2014 SECRETARY APPOINTED MRS WENDY VERA MEARDON

View Document

06/02/146 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
49 VICTORIA PARK ROAD
EXETER
EX2 4NU
ENGLAND

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PARKER / 21/02/2012

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE SANK-PARKER / 21/02/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 44 ST LEONARDS ROAD EXETER EX2 4LS

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/01/1229 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PARKER / 22/01/2010

View Document

15/07/0915 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

08/03/098 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/01/0722 January 2007 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