B.K. PARNABY AND SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/07/2012 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/12/1428 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/01/125 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/01/1127 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RUSSELL PARNABY / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD PARNABY / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RALPH PARNABY / 08/01/2010

View Document

18/09/0918 September 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 05/04/08

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/12/0628 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0628 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 3 HALLGARTH CLOSE ULLESKELF TADCASTER NORTH YORKSHIRE LS24 9TW

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 3 HALL GARTH CLOSE ULLESKELF TADCASTER NORTH YORKS LS24 9DU

View Document

30/01/0030 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

15/12/9415 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

19/12/9119 December 1991 EXEMPTION FROM APPOINTING AUDITORS 30/09/91

View Document

19/12/9119 December 1991 S252 DISP LAYING ACC 30/09/91

View Document

19/12/9119 December 1991 S386 DISP APP AUDS 30/09/91

View Document

20/06/9120 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8915 December 1989 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