PARAGON BUILD & DESIGN LTD

Company Documents

DateDescription
22/04/2522 April 2025 Registration of charge 085594380001, created on 2025-04-17

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Termination of appointment of Sarah Roddy as a director on 2022-01-20

View Document

28/01/2228 January 2022 Appointment of Mr Andrew James Wasley as a director on 2022-01-20

View Document

28/01/2228 January 2022 Change of details for Mr Andrew James Wasley as a person with significant control on 2022-01-28

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/03/2030 March 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

16/01/1816 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 06/06/13 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED PARAGON BUILDING & DESIGN LIMITED CERTIFICATE ISSUED ON 16/05/17

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH RODDY / 21/04/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAELA BRUCE

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MISS SARAH RODDY

View Document

07/07/157 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MISS MICHAELA JANE BRUCE

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information