About

Registered Number: 03945292
Date of Incorporation: 10/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Suite 2, Building 16 Bilton Industrial Estate,, Humber Avenue, Coventry, CV3 1JL,

 

Paradine Design Ltd was registered on 10 March 2000 and are based in Coventry, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Mark Anthony 13 July 2000 - 1
PALMER, Joanne Louise 13 July 2000 29 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 March 2019
CS01 - N/A 13 June 2018
AD01 - Change of registered office address 16 May 2018
AA - Annual Accounts 30 April 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 12 April 2017
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 06 May 2015
CH03 - Change of particulars for secretary 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 April 2014
AR01 - Annual Return 26 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 10 April 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 11 February 2003
CERTNM - Change of name certificate 26 March 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 13 April 2001
225 - Change of Accounting Reference Date 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
287 - Change in situation or address of Registered Office 26 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.