KENNETH J. PARSONS AND CO LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN PARSONS / 29/03/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/04/059 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

09/04/059 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: G OFFICE CHANGED 20/06/02 10 WEAR STREET CHESTER LE STREET COUNTY DURHAM DH3 3PG

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

27/05/0027 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 Incorporation

View Document

29/03/0029 March 2000 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