Advanced company searchLink opens in new window

OLD PARISH MOTORS LIMITED

Company number 11876378

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)
14 Feb 2023 CH01 Director's details changed for Mr Douglas Andrew Albury on 6 September 2021
14 Feb 2023 PSC04 Change of details for Mr Douglas Andrew Albury as a person with significant control on 4 February 2023
14 Feb 2023 CH01 Director's details changed for Mr Douglas Andrew Albury on 1 January 2023
14 Feb 2023 PSC04 Change of details for Mr Douglas Andrew Albury as a person with significant control on 1 January 2023
11 Feb 2023 PSC07 Cessation of Douglas Andrew Albury as a person with significant control on 1 January 2023
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 AA Micro company accounts made up to 31 March 2021
06 Sep 2021 PSC01 Notification of Douglas Andrew Albury as a person with significant control on 1 September 2021
03 Sep 2021 PSC01 Notification of Douglas Andrew Albury as a person with significant control on 1 September 2021
03 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 3 September 2021
03 Sep 2021 AP01 Appointment of Mr Douglas Andrew Albury as a director on 1 September 2021
03 Sep 2021 TM01 Termination of appointment of Terrie-Anne Steadman as a director on 1 September 2021
03 Sep 2021 TM02 Termination of appointment of Terrie-Anne Steadman as a secretary on 1 March 2021
28 May 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Jan 2021 AD01 Registered office address changed from Old Parish Motors Ltd Llynfi Lane Maesteg Mid Glamorgan CF34 9DE United Kingdom to 73 Charles Street Milford Haven Pembrokeshire SA73 2HA on 26 January 2021
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
28 Feb 2020 TM01 Termination of appointment of Lynne Jayne Evans as a director on 28 February 2020
28 Feb 2020 TM02 Termination of appointment of Lynne Evans as a secretary on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Dean Davies as a director on 28 February 2020
24 Feb 2020 AP03 Appointment of Mrs Terrie-Anne Steadman as a secretary on 19 February 2020
21 Feb 2020 TM02 Termination of appointment of Terrie-Anne Steadman as a secretary on 19 February 2020
21 Feb 2020 TM01 Termination of appointment of Stephen Llewellyn Steadman as a director on 19 February 2020
12 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-12
  • GBP 400