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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 November 2009 | Outstanding |
N/A |