PARRFLOOR LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN PARR / 27/06/2023
2023-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN PARR / 07/08/2023
2023-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN PARR / 27/06/2023
2023-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN PARR / 31/03/2023
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID STEPHEN PARR / 31/03/2023
2023-04-07 insert company_previous_name DAVID PARR WOOD FLOORS LIMITED
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update name DAVID PARR WOOD FLOORS LIMITED => PARRFLOOR LIMITED
2023-03-21 update statutory_documents COMPANY NAME CHANGED DAVID PARR WOOD FLOORS LIMITED CERTIFICATE ISSUED ON 21/03/23
2022-11-29 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-07 insert company_previous_name BLACKWOOD FLOORING LTD
2022-09-07 update name BLACKWOOD FLOORING LTD => DAVID PARR WOOD FLOORS LIMITED
2022-08-02 update statutory_documents COMPANY NAME CHANGED BLACKWOOD FLOORING LTD CERTIFICATE ISSUED ON 02/08/22
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-01-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-06 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-07 update account_ref_month 1 => 7
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-04-30
2021-08-03 update statutory_documents PREVEXT FROM 31/01/2021 TO 31/07/2021
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-21 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-22 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-06-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2016-06-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-26 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-05-26 update statutory_documents 09/05/16 FULL LIST
2015-06-07 delete address 98 HORNCHURCH ROAD HORNCHURCH ESSEX UNITED KINGDOM RM11 1JS
2015-06-07 insert address 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS
2015-06-07 insert sic_code 43330 - Floor and wall covering
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-09
2015-06-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-13 update statutory_documents 09/05/15 FULL LIST
2015-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARR / 08/05/2015
2015-05-07 delete address FORTIS HOUSE 160 LONDON ROAD BARKING ENGLAND IG11 8BB
2015-05-07 insert address 98 HORNCHURCH ROAD HORNCHURCH ESSEX UNITED KINGDOM RM11 1JS
2015-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-05-07 update accounts_last_madeup_date null => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-07 update reg_address_care_of REGUS => null
2015-05-07 update registered_address
2015-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM C/O REGUS FORTIS HOUSE 160 LONDON ROAD BARKING IG11 8BB ENGLAND
2015-04-07 update account_ref_month 5 => 1
2015-04-07 update accounts_next_due_date 2016-02-09 => 2015-10-31
2015-03-23 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/01/2015
2014-05-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-05-19 update statutory_documents SAIL ADDRESS CREATED
2014-05-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION