Advanced company searchLink opens in new window

GEORGE PARISH & SONS LIMITED

Company number 04431386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 23/12/2020.
23 Jan 2020 SH06 Cancellation of shares. Statement of capital on 24 June 2017
  • GBP 150
  • ANNOTATION Clarification a second filed SH06 was registered on 24/10/2020.
17 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
08 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/11/2020 capital and shareholder information.
10 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
09 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 20/11/2020 capital and shareholder information.
23 Nov 2017 AA Unaudited abridged accounts made up to 30 June 2017
05 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/10/2020.
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
17 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2020<date>.
23 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
05 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2021.
21 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2021.
11 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
10 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2020.
10 May 2013 TM01 Termination of appointment of Ann Parish as a director
09 May 2013 CH01 Director's details changed for Mr Deane Parish on 30 April 2013
09 May 2013 CH01 Director's details changed for Mr Wayne Parish on 30 September 2012
09 May 2013 AP03 Appointment of Mr Deane Parish as a secretary
09 May 2013 TM02 Termination of appointment of Ann Parish as a secretary
09 May 2013 AD01 Registered office address changed from , Guide Street, Weaste, Salford Manchester, M5 2BX on 9 May 2013
10 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2020.