WALTER C PARSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Director's details changed for Mr John Stephen Ware on 2025-03-17

View Document

17/03/2517 March 2025 Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT England to C/O Bishop Fleming, 5th Floor Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr Graham Philip May on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Stephen John Ware on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Stephen John Ware as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mr John Stephen Ware as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Director's details changed for Mr David John Parslow on 2025-03-17

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

05/07/245 July 2024 Full accounts made up to 2024-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

28/07/2328 July 2023 Full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Notification of John Stephen Ware as a person with significant control on 2022-11-19

View Document

20/03/2320 March 2023 Cessation of Graham Philip May as a person with significant control on 2022-11-19

View Document

14/02/2314 February 2023 Change of share class name or designation

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

30/06/2130 June 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

19/11/1919 November 2019 ADOPT ARTICLES 29/10/2019

View Document

19/11/1919 November 2019 ADOPT ARTICLES 24/08/2011

View Document

18/11/1918 November 2019 STATEMENT BY DIRECTORS

View Document

18/11/1918 November 2019 REDUCE ISSUED CAPITAL 29/10/2019

View Document

18/11/1918 November 2019 SOLVENCY STATEMENT DATED 29/10/19

View Document

18/11/1918 November 2019 18/11/19 STATEMENT OF CAPITAL GBP 10000

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 10000

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PARSLOW / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN WARE / 29/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP MAY / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP MAY / 29/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN JOHN WARE / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WARE / 29/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN WARE / 26/02/2019

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/06/161 June 2016 DIRECTOR APPOINTED JOHN STEPHEN WARE

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP MAY / 31/03/2016

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

04/11/144 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

13/11/1313 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

22/07/1322 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

22/10/1022 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARSLOW / 08/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP MAY / 08/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WARE / 08/10/2010

View Document

20/07/1020 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

13/11/0913 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARSON

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM THE FIRS 702 BUDSHEAD ROAD PLYMOUTH DEVON PL6 5DY

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM MAY

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0225 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0124 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 COMPANY NAME CHANGED WALTER C PARSON (PLYMPTON) LIMIT ED CERTIFICATE ISSUED ON 14/01/00

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: SALIBURY HOUSE 11 TOTHILL AVENUE ST. JUDES PLYMOUTH PL4 8PJ

View Document

14/12/9914 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/99

View Document

14/12/9914 December 1999 NC INC ALREADY ADJUSTED 08/12/99

View Document

14/12/9914 December 1999 £ NC 10000/14500 08/12/99

View Document

12/11/9912 November 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/11/9912 November 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/11/99

View Document

12/11/9912 November 1999 RE AMENDED AGREEMENT 02/11/99

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/10/996 October 1999 RE:POS 4500X£1 & AG 01/10/99

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/12/983 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9830 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/11/967 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/07/9213 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9213 July 1992 ALTER MEM AND ARTS 01/04/92

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 SALE OF PROPERTY 12/06/91

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9024 December 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/901 March 1990 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 DIRECTOR RESIGNED

View Document

15/09/8715 September 1987 ALTER MEM AND ARTS 270787

View Document

21/05/8721 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 CERTIFICATE OF INCORPORATION

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