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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 June 2004 | Outstanding |
N/A |