THE WHITEN PARRY PARTNERSHIP LIMITED

Company Documents

DateDescription
17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 173 MAYALS ROAD MAYALS SWANSEA SA3 5HE WALES

View Document

15/09/1815 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/09/1815 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/09/1815 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM PENLAN GARDENS 58 GLANMOR ROAD UPLANDS SWANSEA SA2 0QB

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

14/02/1614 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/04/1327 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/04/1229 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK PARRY / 16/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN HARRISON / 16/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 S386 DISP APP AUDS 16/04/02

View Document

24/04/0224 April 2002 S366A DISP HOLDING AGM 16/04/02

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 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