PARKER AND CROWTHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

09/03/249 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

18/10/2318 October 2023 Registration of charge 074026960009, created on 2023-10-12

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT LIMITED AS A PSC

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074026960004

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074026960006

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074026960005

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074026960007

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 SAIL ADDRESS CHANGED FROM: CALYX HOUSE SOUTH ROAD TAUNTON SOMERSET TA1 3DU ENGLAND

View Document

16/10/1816 October 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/08/1816 August 2018 12/10/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CESSATION OF AUGUST EQUITY LLP AS A PSC

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074026960006

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074026960005

View Document

08/01/188 January 2018 CURRSHO FROM 12/10/2018 TO 30/06/2018

View Document

07/11/177 November 2017 ALTER ARTICLES 27/10/2017

View Document

07/11/177 November 2017 ARTICLES OF ASSOCIATION

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074026960004

View Document

25/10/1725 October 2017 ARTICLES OF ASSOCIATION

View Document

25/10/1725 October 2017 ADOPT ARTICLES 12/10/2017

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUGUST EQUITY LLP

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

16/10/1716 October 2017 PREVSHO FROM 31/12/2017 TO 12/10/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 309-311 LIVERPOOL ROAD BIRKDALE SOUTHPORT PR8 3DE

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

16/10/1716 October 2017 CESSATION OF JOHN RICHARD PARKER AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF PAUL CROWTHER AS A PSC

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD PARKER

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA JANE PARKER

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW CROWTHER

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DENISE CROWTHER

View Document

12/10/1712 October 2017 Annual accounts for year ending 12 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

13/09/1713 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 SAIL ADDRESS CHANGED FROM: C/O THE MOORE SCARROTT PARTNERSHIP LLP 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH ENGLAND

View Document

23/03/1623 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE PARKER / 21/10/2014

View Document

21/10/1421 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SAIL ADDRESS CHANGED FROM: C/O BERTRAM KIDSON & CO 4 COMPTON ROAD WOLVERHAMPTON WV3 9PH UNITED KINGDOM

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/127 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENISE LINDSEY CROWTHER / 09/10/2011

View Document

24/10/1124 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

24/10/1124 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 SAIL ADDRESS CREATED

View Document

17/06/1117 June 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE LINDSAY CROWTHER / 04/11/2010

View Document

11/10/1011 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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