About

Registered Number: 04415310
Date of Incorporation: 12/04/2002 (23 years ago)
Company Status: Active
Registered Address: 50 Worcester Street, Stourbridge, West Midlands, DY8 1AS

 

David Parry & Sons Ltd was registered on 12 April 2002 and are based in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at the business. This business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 13 April 2016
DISS40 - Notice of striking-off action discontinued 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 02 April 2015
CH03 - Change of particulars for secretary 01 April 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 13 January 2014
CH03 - Change of particulars for secretary 29 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 14 April 2011
CH03 - Change of particulars for secretary 01 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 06 April 2009
363a - Annual Return 02 April 2009
363a - Annual Return 26 March 2009
363a - Annual Return 02 April 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 02 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 29 March 2004
395 - Particulars of a mortgage or charge 15 October 2003
363s - Annual Return 25 April 2003
225 - Change of Accounting Reference Date 28 January 2003
287 - Change in situation or address of Registered Office 30 November 2002
395 - Particulars of a mortgage or charge 18 July 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
NEWINC - New incorporation documents 12 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 October 2003 Outstanding

N/A

Debenture 04 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.