J T PARSONS (WINDERMERE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

20/11/2420 November 2024 Appointment of Mr Matthew Paul Mcclure as a director on 2024-11-19

View Document

20/11/2420 November 2024 Appointment of Mr Ben Keith Mcclure as a director on 2024-11-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

14/10/2214 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEITH MCCLURE / 28/01/2019

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/01/1629 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/01/1430 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/02/1326 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCLURE

View Document

26/01/1226 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/02/1116 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MR MATTHEW PAUL MCCLURE

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WHITE

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/02/108 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KEITH MCCLURE / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART MCCLURE / 01/10/2009

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

11/08/9611 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/03/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/09/9513 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/957 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/08/941 August 1994 DIRECTOR RESIGNED

View Document

07/04/947 April 1994 NC INC ALREADY ADJUSTED 28/02/94

View Document

07/04/947 April 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93

View Document

09/02/939 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

03/06/923 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/921 April 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/03/909 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/908 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/905 March 1990 COMPANY NAME CHANGED MATCHFRESH LIMITED CERTIFICATE ISSUED ON 06/03/90

View Document

28/02/9028 February 1990 ALTER MEM AND ARTS 08/02/90

View Document

23/01/9023 January 1990 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