Advanced company searchLink opens in new window

PAUL PARRY A'I FAB CYF

Company number 07211850

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)
07 May 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
04 May 2021 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 TM01 Termination of appointment of Nia Williams as a director on 7 June 2016
26 Jun 2016 TM01 Termination of appointment of Nia Williams as a director on 7 June 2016
28 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 Apr 2015 CH01 Director's details changed for Nia Williams on 17 April 2015
17 Apr 2015 CH01 Director's details changed for Paul Parry on 17 April 2014
17 Apr 2015 CH03 Secretary's details changed for Nia Williams on 17 April 2015
10 Mar 2015 CERTNM Company name changed thomas edwards & son LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24