Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-05-11 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-04-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-03-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-03-25 |
delete address Unit 3 Baswich Business Park,
Tilcon Avenue,
Stafford,
Staffordshire,
ST18 0YL |
2022-03-25 |
delete phone 07973 113 663 |
2022-03-25 |
delete registration_number 5294593 |
2022-03-25 |
insert address Unit 3, Baswich Business Park,
Tilcon Avenue, Stafford,
ST18 0YL |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES |
2021-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-08 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
2021-02-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ROY PARSONS / 26/02/2021 |
2021-02-26 |
update statutory_documents CESSATION OF KIM PARSONS AS A PSC |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM PARSONS |
2021-02-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIM PARSONS |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTOPHER PARSONS / 20/01/2021 |
2021-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTOPHER PARSONS / 20/01/2021 |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
2020-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROY PARSONS / 08/09/2020 |
2020-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM PARSONS / 28/11/2017 |
2020-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ROY PARSONS / 08/09/2020 |
2020-07-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-06-11 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
2019-09-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-01 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTOPHER PARSONS / 14/01/2019 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-17 |
update statutory_documents 30/11/17 UNAUDITED ABRIDGED |
2018-08-11 |
delete contact_pages_linkeddomain jp-websolutions.co.uk |
2018-08-11 |
delete index_pages_linkeddomain jp-websolutions.co.uk |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
2017-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIM PARSONS / 28/11/2017 |
2017-11-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIM PARSONS / 28/11/2017 |
2017-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL ROY PARSONS / 28/11/2017 |
2017-11-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIM PARSONS / 28/11/2017 |
2017-07-10 |
update robots_txt_status www.staffordplumbers.co.uk: 404 => 200 |
2017-04-27 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-27 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-03-20 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2017-01-12 |
update statutory_documents DIRECTOR APPOINTED MRS KIM PARSONS |
2017-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIM PARSONS / 10/01/2017 |
2016-08-15 |
delete source_ip 209.235.144.9 |
2016-08-15 |
insert source_ip 192.185.150.33 |
2016-08-15 |
update robots_txt_status www.staffordplumbers.co.uk: 200 => 404 |
2016-07-13 |
delete contact_pages_linkeddomain bt.com |
2016-07-13 |
delete contact_pages_linkeddomain google.com |
2016-07-13 |
delete contact_pages_linkeddomain trendzer.com |
2016-07-13 |
delete phone 07971 528 259 |
2016-03-12 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-03-12 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-03-04 |
insert address Unit 3 Baswich Business Park
Tilcon Avenue
Stafford
Staffordshire
ST18 0YL |
2016-03-04 |
insert email tb..@parsons-plumbing.co.uk |
2016-02-26 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2016-02-11 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2016-01-05 |
update statutory_documents 23/11/15 FULL LIST |
2015-12-03 |
update website_status FlippedRobots => OK |
2015-10-21 |
update website_status OK => FlippedRobots |
2015-09-23 |
delete phone 01785 292 868 |
2015-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHRISTOPHER PARSONS / 22/09/2015 |
2015-07-30 |
insert contact_pages_linkeddomain google.com |
2015-07-30 |
insert service_pages_linkeddomain google.com |
2015-07-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-16 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-04-15 |
update statutory_documents DIRECTOR APPOINTED MR MARC CHRISTOPHER PARSONS |
2015-01-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2015-01-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2015-01-05 |
update website_status FlippedRobots => OK |
2015-01-05 |
delete alias Parsons Plumbing And Heating Services Ltd |
2015-01-05 |
delete source_ip 83.170.92.18 |
2015-01-05 |
insert address 34 Waterloo Road • Wolverhampton • WV1 4DG |
2015-01-05 |
insert address Baswich Business Park • Tilcon Avenue • Stafford • ST18 0YL |
2015-01-05 |
insert alias Parsons Plumbing And Heating Ltd |
2015-01-05 |
insert index_pages_linkeddomain bt.com |
2015-01-05 |
insert phone 01785 292 868 |
2015-01-05 |
insert registration_number 5294593 |
2015-01-05 |
insert source_ip 209.235.144.9 |
2015-01-05 |
update primary_contact null => Baswich Business Park • Tilcon Avenue • Stafford • ST18 0YL |
2014-12-12 |
update statutory_documents 23/11/14 FULL LIST |
2014-12-10 |
update website_status OK => FlippedRobots |
2014-10-09 |
delete address 72a Tithe Barn Road,
Stafford,
ST16 3PQ |
2014-10-09 |
delete email np..@parsons-plumbing.co.uk |
2014-10-09 |
delete email tb..@parsons-plumbing.co.uk |
2014-10-09 |
delete fax 01785 241135 |
2014-10-09 |
delete phone 07973 113 663 |
2014-10-09 |
update primary_contact 72a Tithe Barn Road,
Stafford,
ST16 3PQ => null |
2014-09-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-09-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-08-29 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV1 4DG |
2014-02-07 |
insert address 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2014-02-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2014-01-21 |
update statutory_documents 23/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-12 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-23 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2012-11-29 |
update statutory_documents 23/11/12 FULL LIST |
2012-08-30 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-09 |
update statutory_documents 23/11/11 FULL LIST |
2011-08-31 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-24 |
update statutory_documents 23/11/10 FULL LIST |
2010-08-26 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-03-03 |
update statutory_documents COMPANY NAME CHANGED PARSONS ELECTRICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 03/03/10 |
2010-03-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-25 |
update statutory_documents CHANGE OF NAME 22/12/2009 |
2009-12-08 |
update statutory_documents 23/11/09 FULL LIST |
2009-09-29 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2009 FROM
16 BIRMINGHAM ROAD
WALSALL
WEST MIDLANDS
WS1 2NA |
2008-12-17 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2008-04-10 |
update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
2007-12-05 |
update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
2007-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-03-08 |
update statutory_documents COMPANY NAME CHANGED
PARSONS PLUMBING & HEATING DOMES
TIC SERVICES LIMITED
CERTIFICATE ISSUED ON 08/03/06 |
2006-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/06 FROM:
34 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV1 4DG |
2006-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-12 |
update statutory_documents SECRETARY RESIGNED |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
2005-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2004-11-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |