Advanced company searchLink opens in new window

PARAGON TOOLMAKING CO LIMITED

Company number 07567189

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
20 Oct 2020 AD01 Registered office address changed from 11 Riversleigh Avenue Lytham St. Annes FY8 5QZ England to 321 National Avenue Hull East Riding of Yorkshire HU5 4JB on 20 October 2020
16 Sep 2020 MR01 Registration of charge 075671890005, created on 16 September 2020
07 Aug 2020 AD01 Registered office address changed from Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to 11 Riversleigh Avenue Lytham St. Annes FY8 5QZ on 7 August 2020
07 Aug 2020 AP01 Appointment of Mr Daniel William Beaumont as a director on 4 August 2020
07 Aug 2020 TM01 Termination of appointment of Darren James Turner as a director on 4 August 2020
07 Aug 2020 TM01 Termination of appointment of David James Brindle as a director on 4 August 2020
07 Aug 2020 PSC02 Notification of Ribble Estuary Limited as a person with significant control on 4 August 2020
07 Aug 2020 PSC07 Cessation of Crossley Advanced Engineering Limited as a person with significant control on 4 August 2020
07 Aug 2020 MR04 Satisfaction of charge 075671890004 in full
07 Aug 2020 MR04 Satisfaction of charge 075671890003 in full
07 Aug 2020 MR04 Satisfaction of charge 075671890002 in full
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
03 Sep 2019 TM01 Termination of appointment of Martyn Wear as a director on 28 June 2019
16 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18