PARISH WEBSITES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

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

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/12/1731 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 2 THE ROTUNDA THE BURYS GODALMING SURREY GU7 1FN UNITED KINGDOM

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOMINIC CHARLES PFISTER / 10/02/2016

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 3 GREAT GEORGE STREET GODALMING SURREY GU7 1EE

View Document

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

17/10/1517 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM DEANERY COTTAGE CHURCH STREET GODALMING SURREY GU7 1EW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

29/10/1429 October 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOMINIC CHARLES PFISTER / 06/07/2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES PFISTER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/07/1224 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM C/O AWB PARTNERSHIP BRAEMAR, 3 JENNER RD GUILDFORD SURREY GU1 3AQ

View Document

11/07/1111 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/08/1023 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

09/07/099 July 2009 RETURN MADE UP TO 07/07/09; NO CHANGE OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PFISTER / 01/09/2006

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

24/12/0824 December 2008 DISS40 (DISS40(SOAD))

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 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