JOSEPH PARR GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Ms Christine Janet Jones as a person with significant control on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of Brian Adamson as a director on 2024-12-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Cessation of Jean Mckay Ellis as a person with significant control on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Second filing of Confirmation Statement dated 2021-11-29

View Document

15/12/2215 December 2022 Second filing of Confirmation Statement dated 2022-11-29

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

14/11/2114 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

23/09/1923 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 21939

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDYTHE LOMAS

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JANET JONES / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDYTHE MAY LOMAS / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLEN LOMAS / 10/12/2009

View Document

14/09/0914 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 CONSO 31/08/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0523 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94

View Document

04/01/944 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 REGISTERED OFFICE CHANGED ON 05/11/93 FROM: 230 STRAND ROAD BOOTLE LIVERPOOL L20 3HN

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92

View Document

15/11/9115 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL GROUP ACCOUNTS MADE UP TO 28/02/90

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

26/01/9026 January 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

29/12/8829 December 1988 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: 376 STANLEY ROAD BOOTLE LIVERPOOL L20 5AD

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED

View Document

18/03/8818 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/8818 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED

View Document

12/01/8812 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/8812 January 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

27/06/8027 June 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/80

View Document

30/12/1130 December 1911 CERTIFICATE OF INCORPORATION

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