PARR TEMPS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-06-30 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/05/2128 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/05/2117 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BLACKLEDGE / 14/05/2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
14/05/2014 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE BLACKLEDGE / 14/05/2020 |
02/03/202 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/11/181 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BLACKLEDGE |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BLACKLEDGE |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/06/1620 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | SAIL ADDRESS CHANGED FROM: WARINGS 60 CHORLEY NEW ROAD BOLTON BL1 4DA UNITED KINGDOM |
02/07/152 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
30/05/1330 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/04/139 April 2013 | DIRECTOR APPOINTED MRS CATHERINE BLACKLEDGE |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/12/125 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/06/1215 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LAWTON |
15/06/1215 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
20/06/1120 June 2011 | SAIL ADDRESS CREATED |
09/06/119 June 2011 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
22/06/1022 June 2010 | COMPANY NAME CHANGED L & B CONSULTANTS (BOLTON) LIMITED CERTIFICATE ISSUED ON 22/06/10 |
22/06/1022 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/06/1019 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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