PARAMOUNT CHOCOLATE COMPANY LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-09-06. Officer name: Mr Henry Murray Mcgarvie. 2023-09-07 View Report
Accounts. Accounts type micro entity. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Address. Change date: 2023-07-03. Old address: Group Finance Director, Albex House Old Run Road Hunslet Leeds LS10 2JH England. New address: C/O Group Finance Director, Kent Foods Limited Old Run Road Leeds LS10 2JH. 2023-07-03 View Report
Accounts. Accounts type micro entity. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-06-30 View Report
Address. Old address: C/O Kent Foods Ltd Unit 2 Gateway Park Christopher Martin Road Basildon Essex SS14 3EL. Change date: 2020-09-28. New address: Group Finance Director, Albex House Old Run Road Hunslet Leeds LS10 2JH. 2020-09-28 View Report
Accounts. Accounts type micro entity. 2020-09-28 View Report
Confirmation statement. Statement with updates. 2020-07-15 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: John Mcgregor Dalglish. 2019-07-26 View Report
Persons with significant control. Withdrawal date: 2019-07-26. 2019-07-26 View Report
Confirmation statement. Statement with updates. 2019-07-12 View Report
Accounts. Accounts type small. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2018-08-02 View Report
Accounts. Accounts type small. 2018-07-16 View Report
Officers. Change date: 2018-04-17. Officer name: Mr Donal Kennedy. 2018-04-17 View Report
Officers. Change date: 2018-04-17. Officer name: Mr John Mcgregor Dalglish. 2018-04-17 View Report
Address. Old address: C/O Kent Foods Ltd Unit 2, Gateway Park Christopher Martin Road Basildon Essex SS14 3EL England. New address: Unit 2 Gateway Park Christopher Martin Road Basildon Essex SS14 3EL. Change date: 2017-09-12. 2017-09-12 View Report
Address. Change date: 2017-09-07. Old address: C/O Kent Foods Limited Helios 3 2Isabella Road Garforth Leeds LS25 2DY. New address: C/O Kent Foods Ltd Unit 2, Gateway Park Christopher Martin Road Basildon Essex SS14 3EL. 2017-09-07 View Report
Confirmation statement. Statement with no updates. 2017-09-07 View Report
Accounts. Accounts type full. 2017-06-02 View Report
Confirmation statement. Statement with updates. 2016-07-01 View Report
Accounts. Accounts type full. 2016-05-23 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Accounts. Accounts type full. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Address. New address: Helios 3 2Isabella Road Garforth Leeds LS25 2DY. Change date: 2014-08-01. Old address: Helios 3 2 Isabella Road Off Aberford Road Garforth Leeds LS25 2DY. 2014-08-01 View Report
Accounts. Accounts type full. 2014-05-09 View Report
Accounts. Change account reference date company current extended. 2013-10-09 View Report
Address. Change date: 2013-10-09. Old address: Unit 11 Lane End Industrial Park Lane End High Wycombe Bucks HP14 3JG. 2013-10-09 View Report
Officers. Officer name: Mr Donal Kennedy. 2013-10-09 View Report
Officers. Officer name: John Mcgregor Dalglish. 2013-10-09 View Report
Officers. Officer name: Susan Hurst. 2013-10-09 View Report
Officers. Officer name: Susan Hurst. 2013-10-09 View Report
Officers. Officer name: Michael Hurst. 2013-10-09 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type total exemption small. 2013-03-13 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Accounts. Accounts type total exemption small. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2011-07-11 View Report
Accounts. Accounts type total exemption small. 2011-03-30 View Report
Accounts. Accounts type total exemption small. 2010-07-16 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Officers. Change date: 2010-06-30. Officer name: Susan Joan Hurst. 2010-07-06 View Report
Officers. Officer name: Michael Edward Hurst. Change date: 2010-06-30. 2010-07-06 View Report
Accounts. Accounts type total exemption small. 2009-08-05 View Report
Annual return. Legacy. 2009-07-30 View Report
Annual return. Legacy. 2008-07-18 View Report