C H PARKER (KINGS NORTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Satisfaction of charge 072074580001 in full

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR ADAM DUFFY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE LESLEY DUFFY / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DUFFY / 18/12/2019

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 18 OLD OSCOTT HILL BIRMINGHAM WEST MIDLANDS B44 9SN UNITED KINGDOM

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUFFY / 18/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

02/04/192 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072074580001

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR TOM SMITH

View Document

17/10/1717 October 2017 TERMINATE SEC APPOINTMENT

View Document

16/10/1716 October 2017 SECRETARY APPOINTED MRS JAYNE LESLEY DUFFY

View Document

16/10/1716 October 2017 CESSATION OF THOMAS ARKLISS SMITH AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF CHRISTINE SMITH AS A PSC

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 12A BARRON ROAD NORTHFIELD BIRMINGHAM B31 2ER

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 101

View Document

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR TOM ARKLISS SMITH

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MRS CHRISTINE SMITH

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR PAUL DUFFY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY WRIGHT & CO PARTNERSHIP LIMITED

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM THE SQURIES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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