STEPHEN PARRY AND COMPANY LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/07/184 July 2018 SECRETARY APPOINTED MR NIGEL CAYTON ROBINSON

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 DISS40 (DISS40(SOAD))

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 1 BINSWOOD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5RW

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES PARRY / 01/05/2016

View Document

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATTIS

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR GUY HANDS

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 Annual return made up to 18 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/11/1322 November 2013 DIRECTOR APPOINTED MR GUY ROY HANDS

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR MATTHEW HENRY JAMES WATTIS

View Document

18/09/1318 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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