NAYLOR PARKES LIMITED

03759742
38 FRANCIS STREET LEICESTER ENGLAND LE2 2BD

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 2 Buy now
28 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 accounts Annual Accounts 2 Buy now
16 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2020 accounts Annual Accounts 2 Buy now
24 Jun 2019 accounts Annual Accounts 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 accounts Annual Accounts 2 Buy now
20 Jul 2017 accounts Annual Accounts 2 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
15 Apr 2016 accounts Annual Accounts 2 Buy now
14 May 2015 accounts Annual Accounts 2 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
20 Jun 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 accounts Annual Accounts 2 Buy now
07 May 2013 accounts Annual Accounts 2 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Annual Accounts 2 Buy now
12 Jul 2012 annual-return Annual Return 5 Buy now
25 Nov 2011 accounts Annual Accounts 10 Buy now
04 May 2011 annual-return Annual Return 5 Buy now
04 May 2011 officers Change of particulars for secretary (Michael Holt) 2 Buy now
04 May 2011 officers Change of particulars for director (Michael Holt) 2 Buy now
18 Jan 2011 accounts Annual Accounts 10 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jul 2010 annual-return Annual Return 5 Buy now
20 Aug 2009 accounts Annual Accounts 9 Buy now
07 Jul 2009 annual-return Return made up to 27/04/09; full list of members 4 Buy now
17 Dec 2008 accounts Annual Accounts 4 Buy now
11 Jul 2008 annual-return Return made up to 27/04/08; full list of members 4 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: c/o hkm accountancy the old mill 9 soar lane leicester leicestershire LE3 5DE 1 Buy now
25 Jun 2007 accounts Annual Accounts 5 Buy now
03 May 2007 annual-return Return made up to 27/04/07; full list of members 2 Buy now
21 Mar 2007 accounts Accounting reference date extended from 26/10/06 to 28/02/07 1 Buy now
04 Sep 2006 accounts Annual Accounts 5 Buy now
05 May 2006 annual-return Return made up to 27/04/06; full list of members 2 Buy now
27 Apr 2005 annual-return Return made up to 27/04/05; full list of members 3 Buy now
20 Jan 2005 accounts Annual Accounts 6 Buy now
08 Nov 2004 capital Ad 18/10/04--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
08 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2004 officers Secretary resigned 1 Buy now
05 Aug 2004 accounts Annual Accounts 5 Buy now
27 Apr 2004 annual-return Return made up to 27/04/04; full list of members 6 Buy now
18 Aug 2003 accounts Annual Accounts 5 Buy now
09 May 2003 annual-return Return made up to 27/04/03; full list of members 6 Buy now
28 Aug 2002 accounts Annual Accounts 6 Buy now
16 May 2002 annual-return Return made up to 27/04/02; full list of members 6 Buy now
08 Jun 2001 resolution Resolution 1 Buy now
30 Apr 2001 annual-return Return made up to 27/04/01; full list of members 6 Buy now
30 Jan 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2001 resolution Resolution 1 Buy now
30 Jan 2001 accounts Annual Accounts 4 Buy now
17 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
28 Dec 2000 officers New secretary appointed 2 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
28 Dec 2000 officers Director resigned 1 Buy now
28 Dec 2000 officers Secretary resigned 1 Buy now
14 Nov 2000 gazette Gazette Notice Compulsary 1 Buy now
23 Jan 2000 accounts Accounting reference date extended from 30/04/00 to 26/10/00 1 Buy now
27 Apr 1999 incorporation Incorporation Company 20 Buy now