- Company Overview for PARAGON VEHICLE CONTRACTS LIMITED (01851027)
- Filing history for PARAGON VEHICLE CONTRACTS LIMITED (01851027)
- People for PARAGON VEHICLE CONTRACTS LIMITED (01851027)
- Charges for PARAGON VEHICLE CONTRACTS LIMITED (01851027)
- More for PARAGON VEHICLE CONTRACTS LIMITED (01851027)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
08 Jul 2014 | AP03 | Appointment of Miss Pandora Sharp as a secretary | |
20 Jun 2014 | TM02 | Termination of appointment of John Gemmell as a secretary | |
18 Jun 2014 | TM01 | Termination of appointment of John Gemmell as a director | |
12 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
22 May 2014 | TM01 | Termination of appointment of Nicholas Keen as a director | |
01 May 2014 | AP01 | Appointment of Mr Richard James Woodman as a director | |
31 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
29 Jan 2013 | AA | Full accounts made up to 30 September 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Nigel Stewart Terrington on 3 December 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Richard Dominic Shelton on 3 December 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from St Catherines Court Herbert Road Solihull West Midlands B91 3QE on 14 December 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
31 Jan 2012 | AA | Full accounts made up to 30 September 2011 | |
22 Nov 2011 | AD02 | Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom | |
13 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
08 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Jun 2011 | AD02 | Register inspection address has been changed | |
24 Jan 2011 | AA | Full accounts made up to 30 September 2010 | |
27 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Nigel Stewart Terrington on 1 October 2009 | |
26 May 2010 | CH01 | Director's details changed for Mr Adem Mehmet on 1 October 2009 | |
26 May 2010 | CH01 | Director's details changed for Mr John Grigor Gemmell on 1 October 2009 | |
18 May 2010 | TM01 | Termination of appointment of Adem Mehmet as a director |