PARAGON VEHICLE CONTRACTS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewRegister(s) moved to registered inspection location Paragon House 51 Homer Road Solihull West Midlands B91 3QJ

View Document

08/10/258 October 2025 NewRegister inspection address has been changed from Paragon House 51 Homer Road Solihull West Midlands B91 3QJ United Kingdom to 51 Homer Road Solihull West Midlands B91 3QJ

View Document

07/10/257 October 2025 NewRegistered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 12 Wellington Place Leeds LS1 4AP on 2025-10-07

View Document

07/10/257 October 2025 NewAppointment of a voluntary liquidator

View Document

07/10/257 October 2025 NewDeclaration of solvency

View Document

07/10/257 October 2025 NewResolutions

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

06/03/256 March 2025 Full accounts made up to 2024-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

08/03/248 March 2024 Full accounts made up to 2023-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/02/2327 February 2023 Full accounts made up to 2022-09-30

View Document

23/02/2223 February 2022 Full accounts made up to 2021-09-30

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / THE PARAGON GROUP OF COMPANIES PLC / 21/09/2017

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM ALLEN / 01/07/2016

View Document

14/06/1614 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL TERRINGTON

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR KEITH GRAHAM ALLEN

View Document

12/06/1512 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/07/148 July 2014 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GEMMELL

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL

View Document

12/06/1412 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEN

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR RICHARD JAMES WOODMAN

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEWART TERRINGTON / 03/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 03/12/2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM ST CATHERINES COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE

View Document

08/06/128 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/11/1122 November 2011 SAIL ADDRESS CHANGED FROM: TANGENT COURT HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PD UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 SAIL ADDRESS CREATED

View Document

08/06/118 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEWART TERRINGTON / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEM MEHMET / 01/10/2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ADEM MEHMET

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEEN / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOMINIC SHELTON / 01/10/2009

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM ST CATHERINE'S COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/07/0725 July 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0426 April 2004 £ NC 1000000/4000000 31/0

View Document

26/04/0426 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 S366A DISP HOLDING AGM 30/09/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 LOCATION OF DEBENTURE REGISTER

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 COMPANY NAME CHANGED R.C.R. CONTRACT HIRE & LEASING L IMITED CERTIFICATE ISSUED ON 07/04/97

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/12/963 December 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 AUDITOR'S RESIGNATION

View Document

01/06/961 June 1996 REGISTERED OFFICE CHANGED ON 01/06/96 FROM: CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

22/05/9622 May 1996 AUDITOR'S RESIGNATION

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/07/945 July 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 22/05/92; CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/01/9020 January 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 WD 22/02/88 AD 31/12/87--------- £ SI [email protected]=50000 £ IC 50000/100000

View Document

24/08/8724 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/862 August 1986 NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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