(AA) Micro company accounts made up to 2022-12-31
filed on: 2nd, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-06-06
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 16th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-06-06
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-10-13
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 7th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-06-09
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-31
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-09
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2020-03-31: 4.00 GBP
filed on: 3rd, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 17th, February 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2019-06-09
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018-06-09
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2B Cornishway South Galmington Trading Estate Taunton Somerset TA1 5NQ to Jacaranda Dipford Road Trull Taunton TA3 7PA on 2018-07-05
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-07-05
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 18th, September 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-09
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-06-29
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-06-09 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-07: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-06-09 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-08: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 16th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-06-09 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-10: 3.00 GBP
capital
|
|
(CERTNM) Company name changed parker parker clean LIMITEDcertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-01-15
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2013-09-02 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Orchard House, Cornish Way East Galmington Trading Estate Taunton Somerset TA1 5LZ United Kingdom on 2013-09-03
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-09-02 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-02 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-06-09 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 4th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-06-09 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2011-07-31 to 2011-12-31
filed on: 25th, April 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-06-09 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-07-25 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-08-01: 3.00 GBP
filed on: 10th, March 2011
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-07-31
filed on: 8th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2011-06-30 to 2010-07-31
filed on: 2nd, September 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-07-19
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-07-19
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-07-19
filed on: 19th, July 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-06-14
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|