JOSEPH PARR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewPurchase of own shares.

View Document

13/08/2513 August 2025 NewCancellation of shares. Statement of capital on 2024-10-28

View Document

10/07/2510 July 2025 NewCancellation of shares. Statement of capital on 2024-10-28

View Document

04/03/254 March 2025 Termination of appointment of Garry Nicholas Bluer as a director on 2025-03-03

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/01/241 January 2024 Confirmation statement made on 2023-11-29 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

11/03/2011 March 2020 31/01/20 STATEMENT OF CAPITAL GBP 10050

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS MOSSMAN

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

06/11/196 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/11/196 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

12/10/1912 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

12/10/1912 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

02/10/172 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

02/10/172 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

02/10/172 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

02/02/172 February 2017 01/08/16 STATEMENT OF CAPITAL GBP 10060

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 ADOPT ARTICLES 01/08/2016

View Document

08/10/168 October 2016 01/08/16 STATEMENT OF CAPITAL GBP 2

View Document

26/09/1626 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

02/10/152 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

02/10/152 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDYTHE LOMAS

View Document

25/09/1425 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

25/09/1425 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

25/09/1425 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

25/09/1425 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

17/09/1317 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

17/09/1317 September 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES MOSSMAN / 17/12/2009

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY NICHOLAS BLUER / 17/12/2009

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MRS CHRISTINE JANET JONES

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/01/955 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/955 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: 230 STRAND RD BOOTLE LIVERPOOL L20 5JA

View Document

08/10/938 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

23/05/9023 May 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

26/10/8826 October 1988 REGISTERED OFFICE CHANGED ON 26/10/88 FROM: 376 STANLEY ROAD BOOTLE LIVERPOOL L20 5AD

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

16/06/8816 June 1988 NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

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