PARKER'S (MANCHESTER & BOLTON) LIMITED

00196020
UNIT 1 CENTENARY LINK TRAFFORD PARK MANCHESTER M17 1EB

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2024 accounts Annual Accounts 9 Buy now
25 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 10 Buy now
11 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 officers Termination of appointment of director (Steven Walsh) 1 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2022 officers Termination of appointment of director (Jeffrey Allan Weiss) 1 Buy now
22 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2021 accounts Annual Accounts 10 Buy now
01 Oct 2021 officers Change of particulars for director (Mr Steven Walsh) 2 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 officers Termination of appointment of director (Rohit Maheshwari) 1 Buy now
06 Sep 2021 officers Termination of appointment of director (Rohit Gothi) 1 Buy now
30 Aug 2021 officers Appointment of director (Mr Jeffrey Allan Weiss) 2 Buy now
30 Aug 2021 officers Appointment of director (Mr Gopal Krishan) 2 Buy now
11 Jan 2021 accounts Annual Accounts 12 Buy now
15 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2020 officers Termination of appointment of director (Daniel Evans) 1 Buy now
30 Dec 2019 accounts Annual Accounts 10 Buy now
23 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 officers Termination of appointment of director (Sreeram Venkateswaran) 1 Buy now
22 Aug 2019 officers Appointment of director (Mr Daniel Evans) 2 Buy now
22 Aug 2019 officers Appointment of director (Mr Rohit Maheshwari) 2 Buy now
22 Aug 2019 officers Appointment of director (Mr Rohit Gothi) 2 Buy now
10 Jan 2019 accounts Annual Accounts 10 Buy now
03 Jan 2019 officers Change of particulars for director (Mr Sreeram Venkateswaran) 2 Buy now
31 Dec 2018 officers Appointment of director (Mr Sreeram Venkateswaran) 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2017 accounts Annual Accounts 10 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2016 accounts Annual Accounts 19 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2015 resolution Resolution 20 Buy now
16 Oct 2015 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 7 Buy now
31 Oct 2014 accounts Annual Accounts 7 Buy now
30 Sep 2014 annual-return Annual Return 3 Buy now
05 Mar 2014 officers Termination of appointment of director (Andrew Chow) 1 Buy now
31 Oct 2013 accounts Annual Accounts 7 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
20 Aug 2012 officers Change of particulars for director (Mr Steven Walsh) 2 Buy now
01 Nov 2011 accounts Annual Accounts 7 Buy now
12 Oct 2011 annual-return Annual Return 4 Buy now
12 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 May 2011 officers Change of particulars for director (Mr Steven Walsh) 2 Buy now
15 Oct 2010 accounts Annual Accounts 8 Buy now
13 Oct 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Andrew Chow) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Steven Walsh) 2 Buy now
02 Nov 2009 accounts Annual Accounts 7 Buy now
09 Oct 2009 annual-return Annual Return 3 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from c/o centurion house 129 deansgate manchester M3 3AA 1 Buy now
06 Jan 2009 officers Director's change of particulars / andrew chow / 05/12/2008 1 Buy now
06 Jan 2009 officers Appointment terminated secretary dwf secretarial services LIMITED 1 Buy now
10 Dec 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
16 Jul 2008 accounts Annual Accounts 8 Buy now
10 Jul 2008 officers Appointment terminated director robert wilson 1 Buy now
10 Jul 2008 officers Director appointed steven walsh 2 Buy now
10 Jul 2008 officers Director appointed andrew chow 2 Buy now
16 Oct 2007 annual-return Return made up to 30/09/07; full list of members 3 Buy now
14 Jul 2007 accounts Annual Accounts 7 Buy now
06 Jun 2007 accounts Annual Accounts 7 Buy now
18 Jan 2007 accounts Accounting reference date shortened from 31/08/07 to 31/01/07 1 Buy now
15 Nov 2006 officers Secretary resigned 1 Buy now
15 Nov 2006 officers New secretary appointed 2 Buy now
15 Nov 2006 address Registered office changed on 15/11/06 from: shiffnall house shiffnall street bolton lancs BL2 1BZ 1 Buy now
02 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
23 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Mar 2006 accounts Annual Accounts 8 Buy now
05 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Oct 2005 annual-return Return made up to 30/09/05; full list of members 2 Buy now
03 Jun 2005 accounts Annual Accounts 9 Buy now
11 Nov 2004 annual-return Return made up to 30/09/04; full list of members 6 Buy now
16 Jun 2004 accounts Annual Accounts 8 Buy now
10 Oct 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
10 May 2003 accounts Annual Accounts 7 Buy now
06 Nov 2002 annual-return Return made up to 30/09/02; full list of members 6 Buy now
18 Jul 2002 auditors Auditors Resignation Company 1 Buy now
09 Mar 2002 accounts Annual Accounts 7 Buy now
15 Oct 2001 annual-return Return made up to 30/09/01; full list of members 6 Buy now
21 Mar 2001 accounts Accounting reference date extended from 31/03/01 to 31/08/01 1 Buy now
05 Feb 2001 accounts Annual Accounts 8 Buy now
01 Nov 2000 annual-return Return made up to 30/09/00; full list of members 6 Buy now
04 Feb 2000 accounts Annual Accounts 8 Buy now
23 Nov 1999 annual-return Return made up to 30/09/99; full list of members 6 Buy now
07 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
07 May 1999 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 1999 accounts Annual Accounts 8 Buy now