PARKER BARRAS MANAGEMENT LTD

Company Documents

DateDescription
30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Compulsory strike-off action has been suspended

View Document

03/03/223 March 2022 Registered office address changed from 53 Barnaby Crescent Middlesbrough TS6 9HR England to Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS on 2022-03-03

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

22/01/2222 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO 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 / MRS JOANNE TAYLOR / 19/08/2019

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES TAYLOR / 29/10/2018

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TAYLOR

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE TAYLOR

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE TAYLOR

View Document

29/10/1829 October 2018 CESSATION OF JOANNE TAYLOR AS A PSC

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM C/O PARKER BARRAS THE QUBE WINDWARD WAY MIDDLESBROUGH CLEVELAND TS2 1QG ENGLAND

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR JAMES TAYLOR

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Accounts

05/02/185 February 2018 DIRECTOR'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

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 19/04/16 NO CHANGES

View Document

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

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE ENGLAND NE1 3DY

View Document

24/04/1524 April 2015 19/04/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

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

View Accounts

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM BRITANNIA HOUSE SUITE 18 BRIGNELL ROAD MIDDLESBROUGH TEESIDE TS2 1PS

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 19/04/2012

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/04/1225 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

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

View Accounts

06/05/116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE TAYLOR / 19/04/2011

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PARKER / 25/01/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM VANGARD SUITE, BROADCASTING HOUSE, NEWPORT ROAD MIDDLESBROUGH TS1 5JA

View Document

19/04/0719 April 2007 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