PARAMOUNT WASTE EXTRACTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/04/253 April 2025 | Director's details changed for Mr Simon Russell Long on 2025-03-24 |
| 03/04/253 April 2025 | Change of details for Mr Simon Russell Long as a person with significant control on 2025-03-24 |
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 15/11/2415 November 2024 | Registration of charge 038953120003, created on 2024-11-08 |
| 15/11/2415 November 2024 | Registration of charge 038953120004, created on 2024-11-08 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/01/239 January 2023 | Registered office address changed from Streathbourne House Redehall Road Smallfield Surrey RH6 9QA to Marine House 151 Western Road Haywards Heath RH16 3LH on 2023-01-09 |
| 09/01/239 January 2023 | Registered office address changed from Marine House 151 Western Road Haywards Heath RH16 3LH England to Streathbourne House Redehall Road Smallfield Horley RH6 9QA on 2023-01-09 |
| 09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL SEYMOUR / 16/10/2020 |
| 16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP CURTIS / 16/10/2020 |
| 16/10/2016 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL LONG / 16/10/2020 |
| 20/04/2020 April 2020 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
| 20/04/2020 April 2020 | DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL |
| 07/04/207 April 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER PHILLIPS |
| 10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PHILLIPS |
| 21/01/2021 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 038953120002 |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
| 01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/01/134 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 19/12/1019 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/09/104 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/01/106 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RUSSELL LONG / 05/01/2010 |
| 05/01/105 January 2010 | SAIL ADDRESS CREATED |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP CURTIS / 05/01/2010 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL SEYMOUR / 05/01/2010 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN FORREST PHILLIPS / 05/01/2010 |
| 21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/12/0816 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
| 23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/12/0719 December 2007 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
| 03/01/073 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
| 15/12/0615 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 20/12/0520 December 2005 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
| 14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 11/01/0511 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
| 16/09/0416 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 08/01/048 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
| 14/05/0314 May 2003 | £ IC 600/400 04/04/03 £ SR 200@1=200 |
| 08/01/038 January 2003 | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS |
| 06/12/026 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 09/07/029 July 2002 | DIRECTOR RESIGNED |
| 09/07/029 July 2002 | DIRECTOR RESIGNED |
| 10/06/0210 June 2002 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: TACKFIELD WORKS CRANBERRY LANE DARWEN LANCASHIRE BB3 2HL |
| 11/01/0211 January 2002 | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS |
| 15/11/0115 November 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 16/07/0116 July 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
| 26/01/0126 January 2001 | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS |
| 03/07/003 July 2000 | NEW DIRECTOR APPOINTED |
| 07/06/007 June 2000 | DIRECTOR RESIGNED |
| 07/06/007 June 2000 | SECRETARY RESIGNED |
| 05/01/005 January 2000 | NEW DIRECTOR APPOINTED |
| 05/01/005 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/01/005 January 2000 | NEW DIRECTOR APPOINTED |
| 05/01/005 January 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
| 05/01/005 January 2000 | NEW DIRECTOR APPOINTED |
| 05/01/005 January 2000 | NEW DIRECTOR APPOINTED |
| 16/12/9916 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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