AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 1, 2017: 180.00 GBP
filed on: 9th, September 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG United Kingdom to 9 st. Nicholas Green Abingdon Oxfordshire OX14 1HH on April 24, 2020
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suites C15 & C16 Didcot Enterprise Centre Hawksworth Didcot Oxfordshire OX11 7PH to Unit 3 Henderson House Hithercroft Road Wallingford Oxfordshire OX10 9DG on May 23, 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 24, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2015: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from 228 Broadway Didcot Oxfordshire OX11 8RS to Suites C15 & C16 Didcot Enterprise Centre Hawksworth Didcot Oxfordshire OX11 7PH on August 8, 2014
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 24, 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 8, 2014: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 24, 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 24, 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 24, 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 20, 2011
filed on: 20th, June 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 24, 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 24, 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 24, 2010 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to August 7, 2009
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 15, 2008
filed on: 15th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 8, 2007
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 8, 2007
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to August 18, 2006
filed on: 18th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 18, 2006
filed on: 18th, August 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 2nd, June 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 2nd, June 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to August 2, 2005
filed on: 2nd, August 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to August 2, 2005
filed on: 2nd, August 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2004
filed on: 26th, May 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2004
filed on: 26th, May 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to August 31, 2004
filed on: 31st, August 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to August 31, 2004
filed on: 31st, August 2004
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 119 shares on July 24, 2003. Value of each share 1 £, total number of shares: 120.
filed on: 2nd, October 2003
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 119 shares on July 24, 2003. Value of each share 1 £, total number of shares: 120.
filed on: 2nd, October 2003
| capital
|
Free Download
(2 pages)
|
288a |
On September 10, 2003 New secretary appointed;new director appointed
filed on: 10th, September 2003
| officers
|
Free Download
(2 pages)
|
288b |
On September 10, 2003 Director resigned
filed on: 10th, September 2003
| officers
|
Free Download
(1 page)
|
288a |
On September 10, 2003 New director appointed
filed on: 10th, September 2003
| officers
|
Free Download
(2 pages)
|
288b |
On September 10, 2003 Director resigned
filed on: 10th, September 2003
| officers
|
Free Download
(1 page)
|
288a |
On September 10, 2003 New director appointed
filed on: 10th, September 2003
| officers
|
Free Download
(2 pages)
|
288b |
On September 10, 2003 Secretary resigned
filed on: 10th, September 2003
| officers
|
Free Download
(1 page)
|
288b |
On September 10, 2003 Secretary resigned
filed on: 10th, September 2003
| officers
|
Free Download
(1 page)
|
288a |
On September 10, 2003 New secretary appointed;new director appointed
filed on: 10th, September 2003
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, August 2003
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 13th, August 2003
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed parker & broad LTDcertificate issued on 31/07/03
filed on: 31st, July 2003
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed parker & broad LTDcertificate issued on 31/07/03
filed on: 31st, July 2003
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2003
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2003
| incorporation
|
Free Download
(16 pages)
|