PARR SPECIALISTS IN PORSCHE LIMITED
Status | ACTIVE |
Company No. | 06379579 |
Category | Private Limited Company |
Incorporated | 24 Sep 2007 |
Age | 16 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PARR SPECIALISTS IN PORSCHE LIMITED is an active private limited company with number 06379579. It was incorporated 16 years, 9 months, 18 days ago, on 24 September 2007. The company address is Stanley House Stanley House, Sevenoaks, TN13 3TE, Kent.
Company Fillings
Accounts with accounts type dormant
Date: 07 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type dormant
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change person director company with change date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-10
Officer name: Madeleine Robe
Documents
Change person director company with change date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-10
Officer name: Paul Alfred Raymond Robe
Documents
Confirmation statement with updates
Date: 21 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type dormant
Date: 25 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 01 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type dormant
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type dormant
Date: 09 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type dormant
Date: 19 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type dormant
Date: 03 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 14 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type dormant
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type dormant
Date: 04 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Certificate change of name company
Date: 18 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parr LIMITED\certificate issued on 18/03/14
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type dormant
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type dormant
Date: 03 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 20 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type dormant
Date: 04 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 24 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-24
Documents
Accounts with accounts type dormant
Date: 10 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminate, secretary paul coe logged form
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director john gibbs logged form
Documents
Legacy
Date: 05 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 24/09/07\gbp si 99@1=99\gbp ic 100/199\
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from temple house, 34-36 high street sevenoaks kent TN13 1JG
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed madeline robe
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed paul robe
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul coe
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john gibbs
Documents
Some Companies
105 CANNON HUSSY COURT,SALFORD,M3 5JB
Number: | 09668142 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE RUSSETS,GRAVESEND,DA13 0HH
Number: | 10395037 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,BICESTER,OX26 6JU
Number: | 09327025 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS HOUSE BUSINESS CENTRE HOME PARK ESTATE,KINGS LANGLEY,WD4 8LZ
Number: | 08071530 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBIN ENGINEERING SERVICES LIMITED
UNIT 12,BLYTHE BRIDGE,ST11 9JS
Number: | 04759281 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 RENNIE HOUSE,LONDON,SE1 6PN
Number: | 06343245 |
Status: | ACTIVE |
Category: | Private Limited Company |