G. PARRY HOME IMPROVEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
20/08/2420 August 2024 | Registration of charge 056680620042, created on 2024-08-16 |
16/08/2416 August 2024 | Registration of charge 056680620041, created on 2024-08-16 |
11/06/2411 June 2024 | Registration of charge 056680620039, created on 2024-06-07 |
11/06/2411 June 2024 | Registration of charge 056680620040, created on 2024-06-07 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
07/02/247 February 2024 | Registration of charge 056680620038, created on 2024-02-06 |
07/02/247 February 2024 | Satisfaction of charge 056680620008 in full |
15/09/2315 September 2023 | Registration of charge 056680620037, created on 2023-09-11 |
13/09/2313 September 2023 | Registration of charge 056680620036, created on 2023-09-11 |
31/05/2331 May 2023 | Registration of charge 056680620035, created on 2023-05-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
30/03/2330 March 2023 | Satisfaction of charge 056680620027 in full |
30/03/2330 March 2023 | Satisfaction of charge 056680620010 in full |
30/03/2330 March 2023 | Satisfaction of charge 056680620028 in full |
30/03/2330 March 2023 | Satisfaction of charge 056680620029 in full |
30/03/2330 March 2023 | Satisfaction of charge 056680620009 in full |
30/03/2330 March 2023 | Satisfaction of charge 056680620011 in full |
30/03/2330 March 2023 | Satisfaction of charge 056680620021 in full |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Satisfaction of charge 056680620003 in full |
13/01/2313 January 2023 | Satisfaction of charge 056680620006 in full |
13/01/2313 January 2023 | Satisfaction of charge 056680620022 in full |
13/01/2313 January 2023 | Satisfaction of charge 056680620031 in full |
13/01/2313 January 2023 | Satisfaction of charge 056680620024 in full |
11/01/2311 January 2023 | Registration of charge 056680620034, created on 2023-01-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-10-17 with updates |
28/11/2228 November 2022 | Registration of charge 056680620033, created on 2022-11-25 |
02/02/222 February 2022 | Satisfaction of charge 056680620030 in full |
02/02/222 February 2022 | Registration of charge 056680620031, created on 2022-01-20 |
27/01/2227 January 2022 | Registration of charge 056680620030, created on 2022-01-20 |
24/01/2224 January 2022 | Registration of charge 056680620029, created on 2022-01-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Registration of charge 056680620028, created on 2021-10-27 |
02/11/212 November 2021 | Registration of charge 056680620027, created on 2021-10-27 |
04/08/214 August 2021 | Satisfaction of charge 056680620007 in full |
05/07/215 July 2021 | Registration of charge 056680620023, created on 2021-07-01 |
01/03/211 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES |
10/02/2110 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620017 |
25/01/2125 January 2021 | PREVSHO FROM 28/02/2021 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620016 |
22/12/2022 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620015 |
21/12/2021 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620014 |
21/12/2021 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620013 |
16/11/2016 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620012 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
06/10/206 October 2020 | 29/02/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620011 |
28/08/2028 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620010 |
24/08/2024 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620009 |
27/07/2027 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620008 |
24/07/2024 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620007 |
28/04/2028 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620006 |
06/04/206 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620005 |
29/03/2029 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620004 |
12/03/2012 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620003 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
15/03/1915 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | PREVSHO FROM 31/03/2019 TO 28/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN GREENFIELD |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
13/07/1813 July 2018 | DIRECTOR APPOINTED MR MICHAEL GEORGE HENRY HALL |
10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLOL LTD |
22/06/1822 June 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARRY |
21/06/1821 June 2018 | CESSATION OF GRAHAM REGINALD PARRY AS A PSC |
05/06/185 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/05/1718 May 2017 | SUB-DIVISION 05/04/17 |
15/05/1715 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARRY |
06/03/156 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056680620002 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/03/1422 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
22/03/1422 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLEMINSON |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR MARTIN JOHN SCHLOEGL |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR COLIN FREDRICK GREENFIELD |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR MARTIN JOSEPH BURTON |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR ANDREW GRAHAM PARRY |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR MALCOLM THOMAS CLEMINSON |
14/04/1314 April 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HANNAH HALL / 01/03/2011 |
02/03/112 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/05/1010 May 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
21/02/0921 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/084 December 2008 | DIRECTOR APPOINTED MR MICHAEL GEORGE HENRY HALL |
05/04/085 April 2008 | RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
06/01/066 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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