G. PARRY HOME IMPROVEMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/08/2420 August 2024 Registration of charge 056680620042, created on 2024-08-16

View Document

16/08/2416 August 2024 Registration of charge 056680620041, created on 2024-08-16

View Document

11/06/2411 June 2024 Registration of charge 056680620039, created on 2024-06-07

View Document

11/06/2411 June 2024 Registration of charge 056680620040, created on 2024-06-07

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

07/02/247 February 2024 Registration of charge 056680620038, created on 2024-02-06

View Document

07/02/247 February 2024 Satisfaction of charge 056680620008 in full

View Document

15/09/2315 September 2023 Registration of charge 056680620037, created on 2023-09-11

View Document

13/09/2313 September 2023 Registration of charge 056680620036, created on 2023-09-11

View Document

31/05/2331 May 2023 Registration of charge 056680620035, created on 2023-05-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/03/2330 March 2023 Satisfaction of charge 056680620027 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 056680620010 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 056680620028 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 056680620029 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 056680620009 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 056680620011 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 056680620021 in full

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Satisfaction of charge 056680620003 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 056680620006 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 056680620022 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 056680620031 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 056680620024 in full

View Document

11/01/2311 January 2023 Registration of charge 056680620034, created on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-10-17 with updates

View Document

28/11/2228 November 2022 Registration of charge 056680620033, created on 2022-11-25

View Document

02/02/222 February 2022 Satisfaction of charge 056680620030 in full

View Document

02/02/222 February 2022 Registration of charge 056680620031, created on 2022-01-20

View Document

27/01/2227 January 2022 Registration of charge 056680620030, created on 2022-01-20

View Document

24/01/2224 January 2022 Registration of charge 056680620029, created on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Registration of charge 056680620028, created on 2021-10-27

View Document

02/11/212 November 2021 Registration of charge 056680620027, created on 2021-10-27

View Document

04/08/214 August 2021 Satisfaction of charge 056680620007 in full

View Document

05/07/215 July 2021 Registration of charge 056680620023, created on 2021-07-01

View Document

01/03/211 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 056680620017

View Document

25/01/2125 January 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620016

View Document

22/12/2022 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620015

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620014

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620013

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620012

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

06/10/206 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620011

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620010

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620009

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620008

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620007

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620006

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620005

View Document

29/03/2029 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620004

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056680620003

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

15/03/1915 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN GREENFIELD

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR MICHAEL GEORGE HENRY HALL

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELLOL LTD

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARRY

View Document

21/06/1821 June 2018 CESSATION OF GRAHAM REGINALD PARRY AS A PSC

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 SUB-DIVISION 05/04/17

View Document

15/05/1715 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARRY

View Document

06/03/156 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056680620002

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/03/1422 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

22/03/1422 March 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CLEMINSON

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR MARTIN JOHN SCHLOEGL

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR COLIN FREDRICK GREENFIELD

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR MARTIN JOSEPH BURTON

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ANDREW GRAHAM PARRY

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR MALCOLM THOMAS CLEMINSON

View Document

14/04/1314 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HANNAH HALL / 01/03/2011

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

21/02/0921 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MR MICHAEL GEORGE HENRY HALL

View Document

05/04/085 April 2008 RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information