PARRY AND EVANS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Registration of charge 065015670006, created on 2025-05-06

View Document

29/04/2529 April 2025 Satisfaction of charge 065015670005 in full

View Document

27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge 065015670004 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

29/02/2429 February 2024 Full accounts made up to 2023-05-31

View Document

06/03/236 March 2023 Full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

01/03/221 March 2022 Full accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

03/03/203 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/02/2019

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/1928 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 701000

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED ANDREW LEE EVANS

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN EVANS / 01/06/2018

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARRY AND EVANS HOLDING LTD

View Document

21/06/1821 June 2018 ADOPT ARTICLES 31/05/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

31/01/1831 January 2018 ADOPT ARTICLES 24/03/2017

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065015670005

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/02/1720 February 2017 SAIL ADDRESS CREATED

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/12/169 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1625 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

17/02/1617 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN EVANS

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

27/04/1527 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065015670004

View Document

24/02/1424 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 25/11/13 STATEMENT OF CAPITAL GBP 701000

View Document

04/03/134 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

09/12/129 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN EVANS / 09/12/2012

View Document

09/12/129 December 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN EVANS / 09/12/2012

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

11/03/1111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/1019 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/08/0811 August 2008 CURREXT FROM 28/02/2009 TO 31/05/2009

View Document

28/06/0828 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/0812 February 2008 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