PARAGON CARPETS AND TILES LIMITED - LIVERSEDGE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-22 View Report
Accounts. Accounts type small. 2023-09-25 View Report
Confirmation statement. Statement with updates. 2022-10-05 View Report
Accounts. Accounts type small. 2022-09-23 View Report
Confirmation statement. Statement with no updates. 2022-07-26 View Report
Accounts. Accounts type small. 2021-08-16 View Report
Confirmation statement. Statement with no updates. 2021-07-26 View Report
Officers. Officer name: Mr Richard Charles Taylor. Appointment date: 2021-06-04. 2021-06-07 View Report
Officers. Termination date: 2021-06-04. Officer name: Richard John Ottaway. 2021-06-04 View Report
Officers. Officer name: Richard John Ottaway. Termination date: 2021-06-04. 2021-06-04 View Report
Officers. Appointment date: 2021-06-04. Officer name: Mr Richard Charles Taylor. 2021-06-04 View Report
Officers. Change date: 2021-03-08. Officer name: David Rhodes. 2021-03-08 View Report
Accounts. Accounts type small. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-07-29 View Report
Officers. Termination date: 2019-11-29. Officer name: John Edward Marriott Walker. 2019-12-10 View Report
Officers. Termination date: 2019-11-29. Officer name: John Edward Marriott Walker. 2019-12-10 View Report
Officers. Officer name: Mr Richard John Ottaway. Appointment date: 2019-11-29. 2019-12-10 View Report
Officers. Officer name: Mr Richard John Ottaway. Appointment date: 2019-11-29. 2019-12-10 View Report
Accounts. Accounts type small. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-08-10 View Report
Address. Old address: C/O Granwood Flooring Ltd Greenhill Lane Ridings Alfreton Derbyshire DE55 4FD. New address: Wellington Mills Huddersfield Road Liversedge WF15 7FH. Change date: 2018-01-31. 2018-01-31 View Report
Accounts. Accounts type small. 2017-10-03 View Report
Confirmation statement. Statement with no updates. 2017-08-08 View Report
Accounts. Accounts type full. 2016-09-18 View Report
Confirmation statement. Statement with updates. 2016-08-08 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Accounts. Accounts type full. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type full. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Accounts. Accounts type full. 2012-09-24 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-08-26 View Report
Accounts. Accounts type full. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-08-23 View Report
Officers. Change date: 2010-07-25. Officer name: David Rhodes. 2010-08-23 View Report
Accounts. Accounts type full. 2009-11-05 View Report
Annual return. Legacy. 2009-08-21 View Report
Officers. Description: Secretary appointed mr john edward marriott walker. 2009-02-12 View Report
Officers. Description: Director appointed mr john edward marriott walker. 2009-02-12 View Report
Officers. Description: Appointment terminated director charles ingle. 2009-02-12 View Report
Officers. Description: Appointment terminated secretary charles ingle. 2009-02-12 View Report
Accounts. Accounts type full. 2008-11-01 View Report
Annual return. Legacy. 2008-08-22 View Report
Accounts. Accounts type full. 2007-10-26 View Report
Officers. Description: New director appointed. 2007-10-16 View Report