PARKER WRIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
| 19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
| 19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 01/07/211 July 2021 | Confirmation statement made on 2021-03-17 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
| 21/12/1721 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | APPOINTMENT TERMINATED, SECRETARY CAROLINE WRIGHT |
| 23/12/1623 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 06/04/166 April 2016 | SAIL ADDRESS CHANGED FROM: 38 ROYDEN ROAD BILLINGE WIGAN LANCASHIRE WN5 7LP UNITED KINGDOM |
| 06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE SARAH WRIGHT / 14/01/2016 |
| 06/04/166 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 06/04/166 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE SARAH WRIGHT / 14/01/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 38 ROYDEN ROAD BILLINGE WIGAN LANCASHIRE WN5 7LP |
| 24/12/1524 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 21/04/1521 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/04/1415 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/05/1316 May 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 10/05/1310 May 2013 | REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 25 WHITE FRIARS CHESTER CH1 1NZ UNITED KINGDOM |
| 10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE SARAH WRIGHT / 10/05/2013 |
| 10/05/1310 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE SARAH WRIGHT / 10/05/2013 |
| 20/04/1320 April 2013 | DISS40 (DISS40(SOAD)) |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | FIRST GAZETTE |
| 18/06/1218 June 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 11/04/1211 April 2012 | SAIL ADDRESS CREATED |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 17/03/1117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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