- Company Overview for PARRYS SUPERMARKETS LIMITED (06482614)
- Filing history for PARRYS SUPERMARKETS LIMITED (06482614)
- People for PARRYS SUPERMARKETS LIMITED (06482614)
- Charges for PARRYS SUPERMARKETS LIMITED (06482614)
- More for PARRYS SUPERMARKETS LIMITED (06482614)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
28 Feb 2024 | AA | Full accounts made up to 31 May 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
01 Aug 2023 | TM01 | Termination of appointment of Byron Lloyd Cooper as a director on 21 July 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
17 Jan 2023 | AA | Full accounts made up to 31 May 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
06 Dec 2021 | AA | Full accounts made up to 31 May 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
12 Nov 2020 | AP01 | Appointment of Mr Byron Cooper as a director on 24 August 2020 | |
10 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 May 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
31 Jan 2019 | PSC01 | Notification of Julie Amphlett as a person with significant control on 19 January 2019 | |
31 Jan 2019 | PSC01 | Notification of Kevin Amphlett as a person with significant control on 19 January 2019 | |
31 Jan 2019 | PSC01 | Notification of Martin John Corban as a person with significant control on 19 January 2019 | |
14 Nov 2018 | AP01 | Appointment of Mrs Angela Corban as a director on 7 November 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from The Croft Leachcroft Road Stockbridge Village Liverpool Merseyside L28 1NR to The Exchange Bank Street Bury BL9 0DN on 20 June 2018 | |
20 Jun 2018 | PSC02 | Notification of Amacor Capital Limited as a person with significant control on 19 June 2018 | |
20 Jun 2018 | PSC07 | Cessation of Gaynor Parry as a person with significant control on 19 June 2018 | |
20 Jun 2018 | PSC07 | Cessation of David Parry as a person with significant control on 19 June 2018 | |
20 Jun 2018 | TM02 | Termination of appointment of Edmund John Culligan as a secretary on 19 June 2018 |