SECURE CAR PARKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/01/245 January 2024 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2022-05-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/08/213 August 2021 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 SECRETARY APPOINTED IAN ANDREW HINTON

View Document

29/05/1929 May 2019 CESSATION OF MICHAEL RUTHERFORD HEDLEY AS A PSC

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL HEDLEY

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/01/1931 January 2019 31/05/18 AUDITED ABRIDGED

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

09/11/179 November 2017 31/05/17 AUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY KARL BOURNE

View Document

24/10/1624 October 2016 SECRETARY APPOINTED MR MICHAEL RUTHERFORD HEDLEY

View Document

08/07/168 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THOMAS WILKINS / 20/09/2015

View Document

24/06/1524 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

26/06/1426 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030693160002

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

10/07/1310 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

29/08/1229 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS WILKINS / 03/06/2012

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

17/06/1117 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

05/07/105 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY LISA WILKINS

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR KARL WILLIAM BOURNE

View Document

01/03/101 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINS / 01/05/2009

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINS / 29/04/2008

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILKINS / 29/04/2008

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/072 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 53 ALCESTER DRIVE SUTTON COLDFIELD WEST MIDLANDS B73 6PZ

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/07/964 July 1996 NEW SECRETARY APPOINTED

View Document

04/07/964 July 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/06/9521 June 1995 SECRETARY RESIGNED

View Document

16/06/9516 June 1995 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