PARAMOUNT COACHES LIMITED

04822485
2 ENDEAVOUR HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR

Documents

Documents
Date Category Description Pages
09 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Mar 2024 accounts Annual Accounts 14 Buy now
26 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 officers Change of particulars for director (Brian Malcolm Couch) 2 Buy now
09 Feb 2023 accounts Annual Accounts 11 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jan 2022 accounts Annual Accounts 12 Buy now
11 Dec 2021 mortgage Registration of a charge 40 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 accounts Annual Accounts 10 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 9 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2019 accounts Annual Accounts 10 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2018 accounts Annual Accounts 13 Buy now
20 Oct 2017 mortgage Registration of a charge 40 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2016 accounts Annual Accounts 5 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 5 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 5 Buy now
11 Jul 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 accounts Annual Accounts 7 Buy now
17 Jul 2012 annual-return Annual Return 4 Buy now
17 Apr 2012 mortgage Particulars of a mortgage or charge 11 Buy now
20 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
08 Dec 2011 accounts Annual Accounts 7 Buy now
20 Jul 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 accounts Annual Accounts 7 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
18 Dec 2009 mortgage Particulars of a mortgage or charge 8 Buy now
06 Jul 2009 annual-return Return made up to 06/07/09; full list of members 3 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
27 Aug 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
02 Jul 2008 address Registered office changed on 02/07/2008 from 10 drake mill business park plymbridge road estover, plymouth devon PL6 7PS 1 Buy now
18 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: suite 106 city business park somerset place stoke plymouth devon PL3 4BB 1 Buy now
21 Oct 2007 accounts Annual Accounts 4 Buy now
06 Aug 2007 annual-return Return made up to 06/07/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 4 Buy now
30 Jan 2007 accounts Annual Accounts 4 Buy now
26 Jul 2006 annual-return Return made up to 06/07/06; full list of members 2 Buy now
01 Sep 2005 accounts Accounting reference date extended from 31/10/04 to 31/03/05 1 Buy now
25 Jul 2005 annual-return Return made up to 06/07/05; full list of members 2 Buy now
21 Apr 2005 accounts Annual Accounts 4 Buy now
10 Feb 2005 accounts Accounting reference date shortened from 31/07/05 to 31/10/04 1 Buy now
03 Sep 2004 annual-return Return made up to 06/07/04; full list of members 6 Buy now
17 Jul 2003 officers Secretary resigned 1 Buy now
06 Jul 2003 incorporation Incorporation Company 18 Buy now