PARISH PUMP LIMITED

03687840
ONE EXPRESS 1 GEORGE LEIGH STREET MANCHESTER ENGLAND M4 5DL

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 10 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 9 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2022 accounts Annual Accounts 9 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 accounts Annual Accounts 3 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2020 accounts Annual Accounts 10 Buy now
04 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 8 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 8 Buy now
23 Mar 2018 officers Appointment of director (Mrs Gloria Cynthia Walters) 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 8 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 7 Buy now
29 Dec 2015 annual-return Annual Return 3 Buy now
01 Oct 2015 accounts Annual Accounts 6 Buy now
26 Dec 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 5 Buy now
18 Jan 2014 annual-return Annual Return 3 Buy now
01 May 2013 accounts Annual Accounts 4 Buy now
14 Feb 2013 annual-return Annual Return 3 Buy now
25 Sep 2012 accounts Annual Accounts 16 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2012 annual-return Annual Return 3 Buy now
20 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2011 accounts Annual Accounts 4 Buy now
14 Mar 2011 officers Termination of appointment of director (Michael Wilson) 1 Buy now
14 Mar 2011 officers Termination of appointment of director (John Pickering) 1 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 officers Change of particulars for director (Michael John Wilson) 2 Buy now
18 Jan 2011 officers Change of particulars for director (Mr John Christopher Gordon Pickering) 2 Buy now
18 Jan 2011 officers Change of particulars for secretary (Anne Elizabeth Coomes) 1 Buy now
13 Sep 2010 accounts Annual Accounts 5 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Anne Elizabeth Coomes) 2 Buy now
28 Oct 2009 accounts Annual Accounts 5 Buy now
27 Jan 2009 annual-return Return made up to 23/12/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 4 Buy now
03 Jan 2008 annual-return Return made up to 23/12/07; full list of members 3 Buy now
10 Oct 2007 accounts Annual Accounts 5 Buy now
07 Feb 2007 annual-return Return made up to 23/12/06; full list of members 3 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
12 Sep 2006 accounts Annual Accounts 5 Buy now
11 Jan 2006 officers Secretary resigned 1 Buy now
11 Jan 2006 officers New secretary appointed 2 Buy now
23 Dec 2005 annual-return Return made up to 23/12/05; full list of members 3 Buy now
23 Dec 2005 officers Director resigned 1 Buy now
17 Oct 2005 accounts Annual Accounts 4 Buy now
15 Sep 2005 officers Director's particulars changed 1 Buy now
15 Sep 2005 officers Director's particulars changed 1 Buy now
22 Aug 2005 officers New secretary appointed 2 Buy now
22 Aug 2005 officers Secretary resigned 1 Buy now
23 Dec 2004 annual-return Return made up to 23/12/04; full list of members 8 Buy now
09 Sep 2004 officers Director's particulars changed 1 Buy now
26 Jul 2004 accounts Annual Accounts 4 Buy now
12 Mar 2004 officers New director appointed 2 Buy now
26 Feb 2004 annual-return Return made up to 23/12/03; full list of members 7 Buy now
26 Feb 2004 officers New director appointed 2 Buy now
26 Feb 2004 officers New director appointed 2 Buy now
24 Feb 2004 capital Ad 29/12/03--------- £ si 1@1=1 £ ic 2/3 2 Buy now
30 Oct 2003 accounts Annual Accounts 6 Buy now
20 Sep 2003 officers New director appointed 2 Buy now
29 Aug 2003 address Registered office changed on 29/08/03 from: alder bank 80 shrigley road bollington macclesfield cheshire SK10 5RD 1 Buy now
10 Feb 2003 annual-return Return made up to 23/12/02; full list of members 6 Buy now
08 Aug 2002 accounts Annual Accounts 6 Buy now
28 Feb 2002 annual-return Return made up to 23/12/01; full list of members 6 Buy now
04 Dec 2001 accounts Annual Accounts 6 Buy now
20 Sep 2001 annual-return Return made up to 23/12/00; full list of members 6 Buy now
06 Apr 2000 accounts Annual Accounts 6 Buy now
16 Feb 2000 annual-return Return made up to 23/12/99; full list of members 6 Buy now
11 Feb 1999 officers Secretary resigned 1 Buy now
11 Feb 1999 officers Director resigned 1 Buy now
11 Feb 1999 officers New secretary appointed 2 Buy now
11 Feb 1999 officers New director appointed 2 Buy now
23 Dec 1998 incorporation Incorporation Company 17 Buy now