PARC DRIVING RANGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Appointment of Mr Benjamin Michael Hicks as a director on 2025-04-25 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Director's details changed for Mr Carl Ashley Hicks on 2023-02-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-03-03 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CARL ASHLEY HICKS / 30/04/2018 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HICKS |
16/10/1716 October 2017 | CESSATION OF RICHARD HICKS AS A PSC |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/02/162 February 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
06/01/156 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ASHLEY HICKS / 27/06/2014 |
20/12/1320 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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