PARKER BARRAS LTD

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 19/04/16 NO CHANGES

View Document

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

View Accounts

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM
ROTTERDAM HOUSE 116 QUAYSIDE
NEWCASTLE UPON TYNE
NE1 3DY

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2015

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

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

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

View Document

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

View Document

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

View Accounts

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
BRITANNIA HOUSE SUITE 18 BRIGNELL ROAD
MIDDLESBROUGH
TEESIDE
TS2 1PS

View Document

23/04/1323 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

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/05/1211 May 2012 Annual return made up to 19 April 2012 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

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

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

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PARKER / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE PARKER / 28/01/2010

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
VANGUARD 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