PARKER HEATH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Cessation of Katherine Short as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Change of details for Mr Benjamin Michael Short as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Katherine Margaret Short as a director on 2022-11-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

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

View Accounts

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077214040001

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MICHAEL SHORT

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE MARGARET SHORT

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

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

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM FIRST FLOOR OFFICE C 6 GENESIS BUSINESS CENTRE REDKILN WAY HORSHAM WEST SUSSEX RH13 5QH

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL SHORT / 16/09/2014

View Document

16/09/1416 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARGARET SHORT / 16/09/2014

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL SHORT / 16/09/2014

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS KATHERINE SHORT

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE SHORT

View Document

15/10/1315 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 80 WOODLANDS WAY SOUTHWATER HORSHAM RH13 9JA UNITED KINGDOM

View Document

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

View Accounts

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

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED TAYLOR ROSS LTD CERTIFICATE ISSUED ON 27/06/12

View Document

14/04/1214 April 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

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

View Accounts

12/03/1212 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 4

View Document

12/03/1212 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 2

View Document

28/07/1128 July 2011 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