PARRAGON EBT LIMITED

Company Documents

DateDescription
24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

29/04/1429 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM
4 QUEEN STREET
BATH
AVON
BA1 1HE

View Document

13/04/1213 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CLAIRE STAUNTON / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART BAILEY / 01/12/2009

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 01/12/2009

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR STEWART BAILEY

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MARTIN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR MCCURDIE

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR GUY PARR

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN

View Document

11/01/0811 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0811 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM:
TLT SOLICITORS, BUSH HOUSE, 72 PRINCE STREET, BRISTOL, AVON BS99 7JZ

View Document

15/10/0115 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 COMPANY NAME CHANGED
ACRAMAN (201) LIMITED
CERTIFICATE ISSUED ON 04/02/00

View Document

21/12/9921 December 1999 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