(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 13, 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 13, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 13, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 36 the Old Woodyard Hall Lane Hagley Stourbridge Worcestershire DY9 9LQ. Change occurred on May 13, 2021. Company's previous address: 36 the Woodyards Hall Drive Hagley Stourbridge DY9 9LQ England.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 36 the Woodyards Hall Drive Hagley Stourbridge DY9 9LQ. Change occurred on March 22, 2021. Company's previous address: Whitehouse Cottage Kinlet Road Far Forest Kidderminster DY14 9UA England.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Whitehouse Cottage Kinlet Road Far Forest Kidderminster DY14 9UA. Change occurred on October 7, 2020. Company's previous address: Bridge House River Side North Bewdley DY12 1AB England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 13, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 13, 2018
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 13, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 13, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Bridge House River Side North Bewdley DY12 1AB. Change occurred on August 17, 2016. Company's previous address: C/O Berni Parker Designs Ltd Suite 35 River Side North Bewdley Worcestershire DY12 1AB.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Berni Parker Designs Ltd Suite 35 River Side North Bewdley Worcestershire DY12 1AB. Change occurred on October 1, 2015. Company's previous address: Suite 30 Bridge House Riverside North Bewdley Worcestershire DY12 1AB.
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 30, 2015 new director was appointed.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 27, 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on March 21, 2013. Old Address: Whitehouse Cottage Kinlet Road Far Forest Kidderminster Worcestershire DY14 9UA England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2011 to April 30, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On September 30, 2011 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 13, 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bernie parker designs LIMITEDcertificate issued on 14/04/11
filed on: 14th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 13, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On April 14, 2011 new director was appointed.
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 14, 2011. Old Address: C/O Aims 16 New Street Stourport on Severn DY13 8UW United Kingdom
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 13, 2011: 1.00 GBP
filed on: 14th, April 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On October 20, 2010 new director was appointed.
filed on: 20th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 13, 2010
filed on: 13th, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2010
| incorporation
|
Free Download
(20 pages)
|