BOB PARRY AND COMPANY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Notification of Spurstow Estates Limited as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Cessation of Parkfield Securities Limited as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Termination of appointment of Marie Louise Clarke as a secretary on 2023-09-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Appointment of Mrs Marie Louise Clarke as a secretary on 2022-05-10

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

26/06/2026 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CESSATION OF ROBERT GRIFFITH ROBERTS AS A PSC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARKFIELD SECURITIES LIMITED

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR THOMAS CHARLES CRESE AUSTEN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 4, CHESTNUT COURT FFORDD Y PARC PARC MENAI BANGOR GWYNEDD LL57 4FH

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR CHARLES NORMAN HAROLD PURSGLOVE

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANE PIERCE

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTS

View Document

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 002230680006

View Document

18/12/1618 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN PRITCHARD-JONES

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MS SUSAN PRITCHARD-JONES

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LLEWELYN PIERCE / 30/11/2015

View Document

13/11/1513 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRIFFITH ROBERTS / 01/07/2015

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATE

View Document

28/07/1428 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LLEWELLYN PIERCE / 24/03/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH DENBIGHSHIRE LL17 0RN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR RHIANNON WALKER

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY SALISBURY

View Document

09/12/139 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LLEWELYN PIERCE / 19/03/2013

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

06/02/136 February 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/02/134 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 AUDITORS RESIGNATION

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LLEWELYN PIERCE / 05/07/2012

View Document

07/08/127 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIAN THOMAS

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR EIRWEN SPARKS

View Document

07/08/127 August 2012 TERMINATE DIR APPOINTMENT

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED ROBERT GRIFFITH ROBERTS

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR EIRWEN SPARKS

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIAN THOMAS

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITH

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANN WAUGH

View Document

08/06/128 June 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN PRITCHARD-JONES

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 8TH FLOOR CHURCHILL WAY HELMONT HOUSE CARDIFF CF10 2HE

View Document

17/10/1117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 03/07/11 FULL LIST AMEND

View Document

08/08/118 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED CHRISTOPHER MALCOLM BATE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED EIRWEN MAIR HARDING SPARKS

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED ANN WYN WAUGH

View Document

06/05/116 May 2011 DIRECTOR APPOINTED RICHARD ELLIS GRIFFITH

View Document

06/05/116 May 2011 DIRECTOR APPOINTED VIVIAN THOMAS

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED JOHN TREFOR MATTHEWS

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTS

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON ELLIS WALKER / 09/08/2010

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM, 18 PARK PLACE, CARDIFF, CF10 3PD

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

21/01/1121 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

25/09/1025 September 2010 03/07/10 NO CHANGES

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED RHIANNON ELLIS WALKER

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR JEREMY CHARLES SALISBURY

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARY HUGHES

View Document

22/09/0922 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 03/07/09; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WHITEHURST

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR VIVIAN THOMAS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR IFAN EVANS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH GOFF

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR EIRWEN HARDING SPARKS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR HOWEL ROBERTS

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY BRIAN SHARPE

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR ANN WAUGH

View Document

29/09/0829 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GRIFFITH

View Document

21/07/0821 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED VIVIAN THOMAS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED EIRWEN MAIR HARDING SPARITS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ROBERT ROBERTS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JANE LLEWELYN PIERCE

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ANN WYN WAUGH

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED RICHARD ELLIS GRIFFITH

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0718 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 03/07/06; CHANGE OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 03/07/05; CHANGE OF MEMBERS

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04 FROM: 22 CASTLE SQUARE, CAERNARVON, GWYNEDD LL55 2NA

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 03/07/01; CHANGE OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 03/07/98; CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/07/9621 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 03/07/93; CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 RETURN MADE UP TO 03/07/92; CHANGE OF MEMBERS

View Document

02/10/912 October 1991 MEMORANDUM OF ASSOCIATION

View Document

02/10/912 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9120 September 1991 ALTER MEM AND ARTS 17/06/91

View Document

03/09/913 September 1991 ALTER MEM AND ARTS 17/06/91

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/08/9127 August 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED

View Document

08/08/918 August 1991 ALTER MEM AND ARTS 17/06/91

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/09/9027 September 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/09/898 September 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/02/826 February 1982 ALTER MEM AND ARTS

View Document

07/07/277 July 1927 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company