ERIC PARRY ARCHITECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

29/04/2529 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Group of companies' accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Appointment of Mr Robert Peter Dawson as a director on 2023-07-17

View Document

19/06/2319 June 2023 Appointment of Mr Brendan Paraic Durkin as a director on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mr Brendan Paraic Durkin on 2023-06-19

View Document

27/04/2327 April 2023 Group of companies' accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Director's details changed for Mr Julian Francis Ogiwara on 2023-04-01

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

15/09/2215 September 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Group of companies' accounts made up to 2021-07-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Group of companies' accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

02/04/192 April 2019 RETURN OF PURCHASE OF OWN SHARES 16/07/18 TREASURY CAPITAL GBP 13865

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JACKSON

View Document

17/04/1817 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS OGIWARA / 29/01/2018

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

27/04/1727 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/10/1517 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANCIS OGIWARA / 22/12/2013

View Document

18/08/1518 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

13/08/1413 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/09/1320 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

15/08/1215 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR JULIAN FRANCIS OGIWARA

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/08/1013 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES KENNETT / 09/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC OWEN PARRY / 09/08/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD JACKSON / 09/08/2010

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/11/069 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 87-89 SAFFRON HILL LONDON EC1N 8QU

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 £ NC 1000/100000 27/06

View Document

28/07/0328 July 2003 NC INC ALREADY ADJUSTED 27/06/03

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 3 STUKELEY STREET LONDON WC2B 5LQ

View Document

11/08/9711 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9711 August 1997 ALTER MEM AND ARTS 08/07/97

View Document

08/08/978 August 1997 COMPANY NAME CHANGED E P ASSOCIATES LIMITED CERTIFICATE ISSUED ON 11/08/97

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

18/04/9718 April 1997 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 NEW SECRETARY APPOINTED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/03/9212 March 1992 S252 DISP LAYING ACC 02/01/92

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: 12 STUKELEY STREET LONDON EC2B SLO

View Document

06/08/906 August 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 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