PARRY DAVIES ARCHITECTS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-06-30 |
03/07/243 July 2024 | Registered office address changed from 10 Everard Road Rhos on Sea Colwyn Bay LL28 4EY Wales to 8 Eldon Drive Abergele LL22 7BY on 2024-07-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
13/06/2413 June 2024 | Registered office address changed from Studio 55:20 Cae Eithin North Wales Business Park Abergele Clwyd LL22 8LJ to 10 Everard Road Rhos on Sea Colwyn Bay LL28 4EY on 2024-06-13 |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
04/02/214 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
24/01/2024 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
29/01/1929 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
01/03/181 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM BARCLAYS BUILDING, HIGH STREET ST ASAPH DENBIGHSHIRE LL17 0RF |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ELLEN GRATTON / 01/10/2009 |
11/06/1011 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRATTON / 01/10/2009 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | APPOINTMENT TERMINATED DIRECTOR MARTYN LEWIS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | NC INC ALREADY ADJUSTED 01/07/07 |
07/05/087 May 2008 | GBP NC 100/200 01/07/2007 |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/07/0717 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/0515 June 2005 | NEW SECRETARY APPOINTED |
15/06/0515 June 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | NEW DIRECTOR APPOINTED |
15/06/0515 June 2005 | SECRETARY RESIGNED |
15/06/0515 June 2005 | DIRECTOR RESIGNED |
15/06/0515 June 2005 | NEW DIRECTOR APPOINTED |
07/06/057 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARRY DAVIES ARCHITECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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