PARKER FRY RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/10/248 October 2024 Registered office address changed from 27 Church Street Nassington Peterborough PE8 6QG England to 2 Water Street Stamford PE9 2NJ on 2024-10-08

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

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

View Accounts

11/09/2011 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM WILLOWBROOK HOUSE CHURCH STREET, NASSINGTON PETERBOROUGH CAMBRIDGESHIRE PE8 6QG

View Document

11/02/2011 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

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

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

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

View Accounts

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA FRY

View Document

12/01/1612 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARPER

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARPER

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

14/12/1414 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

15/04/1415 April 2014 DIRECTOR APPOINTED MR PIERRE MICHELE CARUSO

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS ELIZABETH ANN HARPER

View Document

15/04/1415 April 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

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

View Accounts

19/01/1319 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/12/1213 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/12/1011 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/12/0924 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEOFFREY FRY / 09/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEILA NANCY FRY / 09/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALAN FRY / 09/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ACEC HARPER / 09/12/2009

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARPER / 01/09/2007

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRY / 01/07/2008

View Document

20/06/0820 June 2008 GBP NC 100000/100300 01/09/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MR STEPHEN HARPER

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

26/09/0726 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 COMPANY NAME CHANGED 3C COST LOGISTICS LIMITED CERTIFICATE ISSUED ON 14/07/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

09/12/029 December 2002 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