PARAGON VEHICLE CONTRACTS LIMITED

Company Documents

DateDescription
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 RICHARD DOMINIC SHELTON / 03/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEWART TERRINGTON / 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 ADEM MEHMET / 01/10/2009

View Document

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

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEEN / 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 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

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 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

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 SECRETARY RESIGNED;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 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 AUDITOR'S RESIGNATION

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 NEW DIRECTOR APPOINTED

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 NEW DIRECTOR APPOINTED

View Document

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

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 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

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