R & C PARKINSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Unaudited abridged accounts made up to 2025-02-28 |
| 08/08/258 August 2025 | Cessation of Charlotte Mary Parkinson as a person with significant control on 2025-02-28 |
| 08/08/258 August 2025 | Change of details for Mr Robin Parkinson as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 27/06/2427 June 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-02 with updates |
| 01/02/241 February 2024 | Notification of Charlotte Mary Parkinson as a person with significant control on 2016-04-06 |
| 30/10/2330 October 2023 | Registered office address changed from 9 Chapel Street Poulton-Le-Fylde FY6 7BQ England to 17 Victoria Road East Thornton Cleveleys Lancashire FY5 5HT on 2023-10-30 |
| 01/07/231 July 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 19/11/2219 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
| 16/08/1716 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 01/06/161 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 14/04/1614 April 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 04/02/154 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 24/11/1424 November 2014 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM BECKETT RAWCLIFFE BECKETT HOUSE, 18 SOVEREIGN COURT WYREFIELDS POULTON-LE-FYLDE LANCASHIRE FY6 8JX |
| 05/09/145 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 24/04/1424 April 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 27/02/1327 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 24/08/1224 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 14/02/1214 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 12/08/1112 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/02/1114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 15/02/1015 February 2010 | DIRECTOR APPOINTED CHARLOTTE MARY PARKINSON |
| 15/02/1015 February 2010 | DIRECTOR APPOINTED ROBIN PARKINSON |
| 11/02/1011 February 2010 | 02/02/10 STATEMENT OF CAPITAL GBP 100.00 |
| 11/02/1011 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BLACKBURN |
| 02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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