About

Registered Number: 03382577
Date of Incorporation: 06/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Grange Farm, Grange Road, Duxford, Cambridge, Cambridgeshire, CB22 4WF

 

Parkers of Bassingbourn Ltd was founded on 06 June 1997 and are based in Cambridge. The current directors of this organisation are Shrubbs, Teresa Jane, Shrubbs, Teresa Jane. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHRUBBS, Teresa Jane 09 January 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SHRUBBS, Teresa Jane 26 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 12 June 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 12 June 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 01 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 June 2012
TM02 - Termination of appointment of secretary 01 November 2011
AP03 - Appointment of secretary 01 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 29 June 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 13 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2007
353 - Register of members 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 29 July 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 29 July 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 27 June 2000
RESOLUTIONS - N/A 06 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 10 July 1998
SA - Shares agreement 03 October 1997
88(2)P - N/A 03 October 1997
225 - Change of Accounting Reference Date 29 September 1997
MEM/ARTS - N/A 17 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
CERTNM - Change of name certificate 02 July 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.