PARAMOUNT WINDOW & FASCIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Mrs Laura Dawn Ballingall as a director on 2025-04-09

View Document

25/02/2525 February 2025 Accounts for a small company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-09-30

View Document

11/10/2311 October 2023 Secretary's details changed for Mr David Keith Scriven on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Mr David Keith Scriven on 2023-10-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

30/08/2330 August 2023 Cessation of Mervyn Charles Durham as a person with significant control on 2016-06-01

View Document

30/08/2330 August 2023 Notification of Paramount Home Improvements Limited as a person with significant control on 2016-04-06

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR MERVYN DURHAM

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027377520002

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

20/06/1920 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/05/1830 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/09/1515 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

21/08/1421 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027377520002

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

09/08/139 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/08/1216 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/08/1110 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/08/1017 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 158A LEIGH ROAD WIMBORNE DORSET BH21 2DB

View Document

22/08/0022 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/04/9619 April 1996 REGISTERED OFFICE CHANGED ON 19/04/96 FROM: 61 WEST BOROUGH WIMBORNE DORSET BH21 1LX

View Document

21/08/9521 August 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 REGISTERED OFFICE CHANGED ON 21/08/95

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

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

17/10/9417 October 1994 AUDITOR'S RESIGNATION

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/08/9311 August 1993 RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/09/9230 September 1992 ALTER MEM AND ARTS 25/08/92

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 COMPANY NAME CHANGED SPEED 2823 LIMITED CERTIFICATE ISSUED ON 15/09/92

View Document

05/08/925 August 1992 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