PARRY PRECISION TOOLMAKERS LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/01/137 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/02/113 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN PARRY / 21/12/2009

View Document

05/01/105 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

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

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: G OFFICE CHANGED 29/07/03 UNIT 12 BRIERLY WORKSHOPS BRIERLEY PARK INDUSTRIAL ESTATE STANTON HILL SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 3JZ

View Document

08/02/038 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 69 BLACKWELL ROAD HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2RG

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

13/11/0013 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED COMMDEAL LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: G OFFICE CHANGED 26/07/00 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 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