PARAGON CARPETS AND TILES LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Termination of appointment of Paul Gustave Frohn as a director on 2025-03-03

View Document

12/02/2512 February 2025 Termination of appointment of Christopher Charles Darby Clegg as a director on 2025-02-12

View Document

07/02/257 February 2025 Termination of appointment of David Michael Keenan as a director on 2025-01-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

28/10/2428 October 2024 Resolutions

View Document

09/10/249 October 2024 Appointment of Mr Christopher Charles Darby Clegg as a director on 2024-09-10

View Document

09/10/249 October 2024 Appointment of Mr David Rhodes as a secretary on 2024-09-10

View Document

09/10/249 October 2024 Termination of appointment of Richard Charles Taylor as a secretary on 2024-09-10

View Document

09/10/249 October 2024 Termination of appointment of Richard Charles Taylor as a director on 2024-09-10

View Document

09/10/249 October 2024 Appointment of Mr Paul Gustave Frohn as a director on 2024-09-10

View Document

09/10/249 October 2024 Appointment of Mr David Michael Keenan as a director on 2024-09-10

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY

View Document

10/12/1910 December 2019 SECRETARY APPOINTED MR RICHARD JOHN OTTAWAY

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY JOHN WALKER

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM C/O GRANWOOD FLOORING LTD GREENHILL LANE RIDINGS ALFRETON DERBYSHIRE DE55 4FD

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 25/07/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY APPOINTED MR JOHN EDWARD MARRIOTT WALKER

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY CHARLES INGLE

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR JOHN EDWARD MARRIOTT WALKER

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES INGLE

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/08/0123 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/08/0022 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 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