PARKER NICHOLAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/06/2418 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

13/02/2313 February 2023 Cessation of Nicholas John Catling as a person with significant control on 2023-02-09

View Document

13/02/2313 February 2023 Notification of Samuel David Barber as a person with significant control on 2023-02-09

View Document

13/02/2313 February 2023 Termination of appointment of Nicholas John Catling as a director on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Samuel David Barber as a director on 2023-02-09

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Change of details for Mr Nicholas John Catling as a person with significant control on 2020-10-31

View Document

21/04/2121 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, SECRETARY MAYFAIR COMPANY SERVICES LIMITED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CATLING / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CATLING / 14/02/2018

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CATLING / 14/02/2018

View Document

14/02/1814 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 14/02/2018

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 COMPANY NAME CHANGED SALVAGE AND RECYCLING LTD CERTIFICATE ISSUED ON 27/10/15

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/138 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY CATLING

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CATLING / 20/01/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CATLING / 25/01/2013

View Document

26/11/1226 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN CATLING

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHRISTOPHER CATLING / 20/11/2011

View Document

24/11/1124 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CATLING

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CATLING / 01/10/2009

View Document

19/11/0919 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYFAIR COMPANY SERVICES LIMITED / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHRISTOPHER CATLING / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CATLING / 19/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED HENRY CHRISTOPHER CATLING

View Document

23/02/0923 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 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