PARAGON BUILD LIMITED

Company Documents

DateDescription
29/01/2029 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM UNIT C2 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY GUY DIBLEY

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/08/157 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/122 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARDY / 08/02/2011

View Document

21/01/1121 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED PARAGON CORPORATE INTERIORS LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

27/09/1027 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/08/0724 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: PARAGON HOUSE COWLAIRS SOUTHGLADE BUSINESS PK NOTTINGHAM NG5 9RA

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0314 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: THE OLD VICARAGE, HIGH STREET, BOLSOVER, CHESTERFIELD, DERBYSHIRE. S44 6HF

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/03/949 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

29/07/9329 July 1993 RETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

16/12/9216 December 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/07

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 RETURN MADE UP TO 21/07/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 COMPANY NAME CHANGED PARAGON COMPLETE CONTRACTS LIMIT ED CERTIFICATE ISSUED ON 13/05/92

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9115 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

14/03/9114 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/03/9114 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/03/9114 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

14/03/9114 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9114 March 1991 ALTER MEM AND ARTS 08/01/91

View Document

14/03/9114 March 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

14/03/9114 March 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED FOLDPLUG LIMITED CERTIFICATE ISSUED ON 15/02/91

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 21/07/89

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 16/11/89

View Document

21/07/8921 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company