About

Registered Number: 04494637
Date of Incorporation: 25/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: HALLMARK CARDS, 23 Anchor Parade, Aldridge, Walsall, West Midlands, WS9 8QP

 

D & L Parker Ltd was established in 2002. We don't know the number of employees at the company. The companies directors are listed as Parker, David John, Parker, Louise Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, David John 25 July 2002 - 1
PARKER, Louise Ann 25 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 09 August 2018
PSC01 - N/A 09 August 2018
PSC01 - N/A 09 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 August 2012
AD01 - Change of registered office address 15 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 23 July 2003
225 - Change of Accounting Reference Date 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.