PARRYS INTERNATIONAL - History of Changes


DateDescription
2024-04-07 update num_mort_charges 20 => 21
2024-04-07 update num_mort_outstanding 1 => 2
2024-03-11 update robots_txt_status www.parrys-international.co.uk: 200 => 404
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-12 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-25 delete fax 01922 413416
2023-04-25 delete phone 01922 413416
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-14 insert career_pages_linkeddomain c7046138.myzen.co.uk
2022-05-14 delete index_pages_linkeddomain eepurl.com
2022-05-14 insert about_pages_linkeddomain list-manage.com
2022-05-14 insert career_pages_linkeddomain list-manage.com
2022-05-14 insert contact_pages_linkeddomain list-manage.com
2022-05-14 insert index_pages_linkeddomain list-manage.com
2022-05-14 insert terms_pages_linkeddomain list-manage.com
2022-03-14 delete index_pages_linkeddomain list-manage.com
2022-03-14 insert index_pages_linkeddomain eepurl.com
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-11 delete address 2021 Summer Brochure (Available March) Request 2021 UK Tours
2021-04-11 delete address Riverdance - Southampton 2021 - Newbury
2021-04-11 delete address Riverdance - Southampton 2021 - Reading
2021-02-17 insert address 2021 Summer Brochure (Available March) Request 2021 UK Tours
2021-01-17 insert address Hampton Court Flower Show 2021
2021-01-17 insert address Riverdance - Southampton 2021 - Newbury
2021-01-17 insert address Riverdance - Southampton 2021 - Reading
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-07-07 update num_mort_outstanding 2 => 1
2020-07-07 update num_mort_satisfied 18 => 19
2020-06-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-06-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-19 delete address 2 Days Theatre Breaks - 3 Days London Weekends England
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES
2018-08-15 delete about_pages_linkeddomain coachtourismcouncil.com
2018-08-15 delete index_pages_linkeddomain acrobat.com
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE MCMASTER / 10/05/2018
2018-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN PARRY / 10/05/2018
2018-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID JOHN PARRY / 10/05/2018
2018-05-13 insert address 2 Days Theatre Breaks - 3 Days London Weekends England
2018-05-13 insert address Tour ID Luxembourg 2018
2018-05-13 insert address Tour Title Luxembourg 2018
2018-05-13 insert index_pages_linkeddomain acrobat.com
2018-03-30 delete address 2 Days Theatre Breaks - 3 Days London Weekends England
2018-03-30 delete contact_pages_linkeddomain coachtourismcouncil.com
2018-03-30 delete index_pages_linkeddomain issuu.com
2018-03-30 insert address Tour ID Andorra 2018
2018-03-30 insert address Tour Title Andorra 2018
2017-12-28 delete address NOW BOOKING ALL MAIN 2018 TOURS
2017-11-16 delete address Tour ID Andorra 2018
2017-11-16 delete address Tour Title Andorra 2018
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-08-14 insert address Penny Lane 2017 Tour Title Penny Lane 2017
2017-07-17 insert address Tour ID Luxembourg 2017
2017-07-17 insert address Tour Title Luxembourg 2017
2017-06-09 insert address 2 Days Theatre Breaks - 3 Days London Weekends England
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-02 delete address 2 Days Theatre Breaks - 3 Days London Weekends England
2017-05-02 delete source_ip 81.137.114.214
2017-05-02 insert source_ip 82.71.20.85
2017-01-13 delete address 2 Days Theatre Breaks - 3 Days London Weekends Day Trips England
2017-01-13 insert address 2 Days Theatre Breaks - 3 Days London Weekends England
2016-12-20 delete company_previous_name DAVE PARRY TRAVEL LIMITED
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-17 delete address 1 Night London Day Trips UK
2016-08-17 insert address 2 Days Theatre Breaks - 3 Days London Weekends Day Trips England
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 insert address 1 Night London Day Trips UK
2016-03-11 update website_status OK => DomainNotFound
2016-01-24 delete address 1 Night London Day Trips UK
2015-10-08 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-08 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-11 update statutory_documents 31/08/15 FULL LIST
2015-08-26 delete address Penny Lane 2015 Tour Title Penny Lane 2015
2015-08-26 delete alias Offical
2015-07-29 insert address Penny Lane 2015 Tour Title Penny Lane 2015
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-22 update website_status DomainNotFound => OK
2014-12-28 update website_status OK => DomainNotFound
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-08 update statutory_documents 31/08/14 FULL LIST
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANINE PARRY / 08/09/2014
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-03 insert address 1 Night London Day Trips UK
2013-11-19 delete address 1 Night London Day Trips UK
2013-10-09 insert alias OFFICAL WEBSITE OF
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-12 insert index_pages_linkeddomain issuu.com
2013-09-10 update statutory_documents 31/08/13 FULL LIST
2013-08-15 insert about_pages_linkeddomain coachtourismcouncil.com
2013-08-15 insert address 1 Night London Day Trips UK
2013-08-15 insert contact_pages_linkeddomain coachtourismcouncil.com
2013-08-15 insert index_pages_linkeddomain wolverhamptonwolves.co
2013-07-08 delete index_pages_linkeddomain issuu.com
2013-07-08 delete index_pages_linkeddomain vcab.com
2013-07-08 delete person Van Hool Model
2013-07-08 insert vat 101266227
2013-07-02 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 6021 - Other scheduled passenger land transport
2013-06-22 insert sic_code 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-06-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents 31/08/12 FULL LIST
2012-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-13 update statutory_documents 31/08/11 FULL LIST
2011-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-28 update statutory_documents 31/08/10 FULL LIST
2010-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-10-07 update statutory_documents 31/08/09 FULL LIST
2009-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-11 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-12-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-10-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-26 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-11 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-02 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-02 update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-09-24 update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-16 update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-09-17 update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-07 update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 29 STATION STREET CHESLYN HAY WALSALL WEST MIDLANDS WS6 7ED
1999-11-01 update statutory_documents RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-05 update statutory_documents RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-09-29 update statutory_documents RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-07-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-23 update statutory_documents COMPANY NAME CHANGED DAVE PARRY TRAVEL LIMITED CERTIFICATE ISSUED ON 24/10/96
1996-09-18 update statutory_documents RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-09 update statutory_documents RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-10-03 update statutory_documents RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-02-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-09-16 update statutory_documents RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1993-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-09-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-09-23 update statutory_documents RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS
1992-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-11-01 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-01 update statutory_documents RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS
1991-02-12 update statutory_documents RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1991-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-04-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-04-10 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-02-23 update statutory_documents RETURN MADE UP TO 31/08/89; NO CHANGE OF MEMBERS
1990-02-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-01-27 update statutory_documents RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS
1989-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-04-17 update statutory_documents RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS
1987-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1986-09-27 update statutory_documents RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS
1986-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1973-11-02 update statutory_documents CERTIFICATE OF INCORPORATION