B j Parrett & Son LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £69,421 | +73.80% |
Employees | £4 | 0% |
Total assets | £69,868 | +61.88% |
PARRETT TARMAC DRIVEWAYS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07181531 |
Record last updated | Monday, November 15, 2021 1:53:20 PM UTC |
Official Address | 3 Olivers Way Colehill East There are 9 companies registered at this street |
Locality | Colehill East |
Region | Dorset, England |
Postal Code | BH212LQ |
Sector | Other construction installation |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 26, 2021 | Resignation of one Director (a woman) |  |
Registry | Mar 8, 2017 | Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Mar 8, 2017 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Aug 1, 2016 | Appointment of a man as Director |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Mar 8, 2014 | Annual return |  |
Financials | Dec 9, 2013 | Annual accounts |  |
Registry | Mar 8, 2013 | Annual return |  |
Financials | Dec 10, 2012 | Annual accounts |  |
Registry | Mar 10, 2012 | Annual return |  |
Financials | Nov 25, 2011 | Annual accounts |  |
Registry | Jun 8, 2011 | Appointment of a man as Secretary |  |
Registry | Jun 8, 2011 | Change of particulars for director |  |
Registry | Jun 8, 2011 | Change of particulars for director 7181... |  |
Registry | Jun 8, 2011 | Annual return |  |
Registry | May 20, 2011 | Appointment of a man as Secretary |  |
Registry | Feb 23, 2011 | Change of name certificate |  |
Registry | Feb 23, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Feb 23, 2011 | Company name change |  |
Registry | Aug 6, 2010 | Return of allotment of shares |  |
Registry | Mar 19, 2010 | Resignation of one Director |  |
Registry | Mar 18, 2010 | Change of registered office address |  |
Registry | Mar 18, 2010 | Appointment of a man as Director |  |
Registry | Mar 18, 2010 | Resignation of one Secretary |  |
Registry | Mar 18, 2010 | Appointment of a man as Director |  |
Registry | Mar 18, 2010 | Appointment of a woman as Director |  |
Registry | Mar 8, 2010 | Five appointments: a woman, 3 men and a person,: a woman, 3 men and a person |  |