About

Registered Number: 04504444
Date of Incorporation: 06/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 15 St. Mary's Street, Newport, Shropshire, TF10 7AF

 

Parker Ward Ltd was registered on 06 August 2002 with its registered office in Shropshire, it's status at Companies House is "Active". The companies directors are listed as Ward, Louis Parker, Ward, Debbie Ann, Ward, Timothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Debbie Ann 06 August 2002 - 1
WARD, Timothy 06 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Louis Parker 01 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP03 - Appointment of secretary 21 January 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 16 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 30 August 2013
CH01 - Change of particulars for director 30 August 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 06 February 2013
AD01 - Change of registered office address 29 January 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 20 September 2012
AD01 - Change of registered office address 29 January 2012
AD01 - Change of registered office address 30 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 13 July 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 07 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2009
353 - Register of members 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
AA - Annual Accounts 24 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 10 August 2006
353 - Register of members 10 August 2006
287 - Change in situation or address of Registered Office 24 April 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 19 September 2005
353 - Register of members 19 September 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 05 September 2003
225 - Change of Accounting Reference Date 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.