(CS01) Confirmation statement with no updates Thursday 18th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 18th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 18th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Thursday 19th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 18th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 20th May 2016
capital
|
|
(CH01) On Thursday 19th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 19th May 2016 secretary's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 19th May 2016 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 30 Yellowhammer Court Spennells. Kidderminster DY10 4RR to 1 Elgar Business Centre Moseley Road Hallow Worcester WR2 6NJ on Wednesday 6th April 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 18th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, April 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On Tuesday 1st January 2013 secretary's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 18th May 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 21st, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 9th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed parsons trade LIMITEDcertificate issued on 09/01/13
filed on: 9th, January 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 3rd January 2013
filed on: 3rd, January 2013
| resolution
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Friday 31st May 2013.
filed on: 31st, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, May 2012
| incorporation
|
Free Download
(26 pages)
|