PARKER BARRAS DEVELOPMENTS LTD

Company Documents

DateDescription
14/08/2314 August 2023 Notification of Martin George as a person with significant control on 2023-07-01

View Document

11/08/2311 August 2023 Cessation of John William Taylor as a person with significant control on 2023-07-01

View Document

10/03/2310 March 2023 Termination of appointment of Joanne Taylor as a director on 2023-01-03

View Document

18/10/2218 October 2022 Termination of appointment of John William Taylor as a director on 2022-06-30

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG England to Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS on 2022-02-28

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAYLOR / 19/08/2019

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR JOHN WILLIAM TAYLOR

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 19/08/2019

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 19/08/2019

View Document

23/08/1923 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM TAYLOR

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 23/08/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 29/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 29/01/2018

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DY UNITED KINGDOM

View Document

25/03/1525 March 2015 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