About

Registered Number: 04295191
Date of Incorporation: 27/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: First Floor Suite, 23 Trinity Square, Llandudno, LL30 2RH

 

Bob Parry (Survey & Valuation) Ltd was registered on 27 September 2001 with its registered office in Llandudno, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of the company are Thomas, Sharon Kathleen, Thomas, Gareth David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Gareth David 02 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Sharon Kathleen 02 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 26 October 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 12 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 17 October 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 03 November 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 25 October 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 22 September 2004
395 - Particulars of a mortgage or charge 03 July 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 13 October 2003
287 - Change in situation or address of Registered Office 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
363s - Annual Return 17 October 2002
AA - Annual Accounts 19 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
225 - Change of Accounting Reference Date 07 August 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
NEWINC - New incorporation documents 27 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.