PARKER BUILDING SUPPLIES LIMITED

02045211
UNITS J1 - J4 CHAUCER INDUSTRIAL ESTATE, DITTONS ROAD POLEGATE ENGLAND BN26 6JF

Documents

Documents
Date Category Description Pages
15 Jul 2024 officers Termination of appointment of director (Nick House) 1 Buy now
05 Jan 2024 accounts Annual Accounts 39 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2023 mortgage Registration of a charge 108 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2022 accounts Annual Accounts 36 Buy now
06 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 74 Buy now
06 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
08 Sep 2022 mortgage Registration of a charge 80 Buy now
20 Jul 2022 officers Appointment of director (Mr Martin Wayne Stables) 2 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 incorporation Memorandum Articles 38 Buy now
28 Oct 2021 resolution Resolution 1 Buy now
20 Oct 2021 mortgage Registration of a charge 20 Buy now
12 Oct 2021 officers Termination of appointment of director (Paul Barry) 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Fiona Perrin) 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Andrew Robert Cope) 1 Buy now
12 Oct 2021 officers Termination of appointment of director (Jean-Christophe Ronald Louis Declerck) 1 Buy now
12 Oct 2021 officers Appointment of director (Richard Robinson) 2 Buy now
12 Oct 2021 officers Appointment of director (Mr Peter Allan Cudd) 2 Buy now
12 Oct 2021 officers Appointment of director (Nick House) 2 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Sep 2021 accounts Annual Accounts 41 Buy now
05 Jul 2021 officers Appointment of director (Allun Pittingale) 2 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 39 Buy now
01 Oct 2020 mortgage Registration of a charge 9 Buy now
01 Oct 2020 mortgage Registration of a charge 9 Buy now
07 Jul 2020 officers Termination of appointment of director (Iain Bell) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Panita Vongkusolkit) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Alexander Francis Temple Bayliss) 1 Buy now
20 Dec 2019 officers Appointment of director (Mr Paul Barry) 2 Buy now
20 Dec 2019 officers Appointment of director (Mr Andrew Robert Cope) 2 Buy now
20 Dec 2019 officers Termination of appointment of director (Christopher John Maityard) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Daren Haroon Permaul) 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 mortgage Registration of a charge 25 Buy now
09 Oct 2019 accounts Annual Accounts 33 Buy now
13 Aug 2019 officers Appointment of director (Miss Panita Vongkusolkit) 2 Buy now
28 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2019 mortgage Registration of a charge 67 Buy now
28 Jun 2019 mortgage Registration of a charge 67 Buy now
06 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2019 officers Appointment of director (Mr Iain Bell) 2 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
14 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
07 Feb 2019 officers Appointment of director (Mr Daren Haroon Permaul) 2 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2018 auditors Auditors Resignation Company 1 Buy now
19 Nov 2018 officers Appointment of director (Mrs Fiona Perrin) 2 Buy now
04 Oct 2018 officers Appointment of director (Mr Christopher John Maityard) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Stewart William Pierce) 1 Buy now
20 Aug 2018 officers Termination of appointment of secretary (Stewart Harries) 1 Buy now
30 Apr 2018 accounts Annual Accounts 28 Buy now
13 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Apr 2018 officers Appointment of director (Mr Alexander Francis Temple Bayliss) 2 Buy now
27 Mar 2018 officers Appointment of secretary (Mr Stewart Harries) 2 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 officers Termination of appointment of secretary (Stewart William Pierce) 1 Buy now
26 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
23 Mar 2018 officers Termination of appointment of director (Amit Thaper) 1 Buy now
23 Mar 2018 officers Termination of appointment of director (Thomas Charles Parker) 1 Buy now
23 Mar 2018 officers Appointment of director (Mr Jean-Christophe Ronald Louis Declerck) 2 Buy now
23 Mar 2018 resolution Resolution 34 Buy now
21 Mar 2018 officers Appointment of director (Mr Amit Thaper) 2 Buy now
15 Mar 2018 mortgage Registration of a charge 32 Buy now
15 Mar 2018 mortgage Registration of a charge 26 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 28 Buy now
16 Dec 2016 mortgage Registration of a charge 7 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2016 accounts Annual Accounts 28 Buy now
16 Dec 2015 annual-return Annual Return 6 Buy now
29 Apr 2015 accounts Annual Accounts 27 Buy now
17 Dec 2014 annual-return Annual Return 6 Buy now
30 Oct 2014 officers Termination of appointment of director (Patricia Mary Parker) 1 Buy now
08 May 2014 accounts Annual Accounts 29 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 26 Buy now
17 Dec 2012 annual-return Annual Return 5 Buy now