WAYMOUR AND PARR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/04/2428 April 2024 Director's details changed for Mr Matthew Stephen Parr on 2024-04-28

View Document

28/04/2428 April 2024 Change of details for Mr Matthew Stephen Parr as a person with significant control on 2024-04-28

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

09/05/239 May 2023 Director's details changed for Mr Matthew Stephen Parr on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr Matthew Stephen Parr as a person with significant control on 2023-05-09

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

01/08/201 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PARR / 13/08/2018

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW STEPHEN PARR

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PARR / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR MATTHEW STEPHEN PARR

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM BEECH TREE COTTAGE BACK STREET RINGWOULD DEAL CT14 8HL UNITED KINGDOM

View Document

13/08/1813 August 2018 CESSATION OF MATTHEW STEPHEN PARR AS A PSC

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARR

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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