About

Registered Number: 03636956
Date of Incorporation: 23/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5 469 Manchester Road, Lostock Gralam, Northwich, Cheshire, CW9 7QB

 

O'brien & Parry (Direct Carpets) Ltd was registered on 23 September 1998 with its registered office in Northwich. The current directors of this company are listed as Obrien, Freda Harrison, Obrien, John Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OBRIEN, Freda Harrison 30 September 1998 19 January 2001 1
OBRIEN, John Michael 30 September 1998 12 April 2010 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 07 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 13 September 2011
MISC - Miscellaneous document 11 March 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AA - Annual Accounts 21 November 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
AR01 - Annual Return 22 October 2009
AD01 - Change of registered office address 21 October 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 20 October 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 08 October 2003
225 - Change of Accounting Reference Date 24 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 01 October 2001
CERTNM - Change of name certificate 12 January 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
225 - Change of Accounting Reference Date 09 October 1998
287 - Change in situation or address of Registered Office 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.