Paramount Automobiles Ltd was established in 1997. We do not know the number of employees at the business. Davis, Gary John, Coffin, Ken, Davis, Amanda Marie are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, Gary John | 17 June 1997 | - | 1 |
DAVIS, Amanda Marie | 01 January 1998 | 03 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COFFIN, Ken | 22 November 2002 | 19 June 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 08 October 2019 | |
AD01 - Change of registered office address | 02 September 2019 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 07 January 2019 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 19 June 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 06 July 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AD01 - Change of registered office address | 20 July 2012 | |
TM02 - Termination of appointment of secretary | 20 July 2012 | |
AD01 - Change of registered office address | 20 July 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 28 June 2010 | |
AR01 - Annual Return | 11 January 2010 | |
AA - Annual Accounts | 23 July 2009 | |
AA - Annual Accounts | 09 October 2008 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 17 July 2006 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 04 July 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 07 May 2004 | |
363s - Annual Return | 09 July 2003 | |
AA - Annual Accounts | 06 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 December 2002 | |
288b - Notice of resignation of directors or secretaries | 09 December 2002 | |
363s - Annual Return | 21 June 2002 | |
AA - Annual Accounts | 17 December 2001 | |
363s - Annual Return | 25 June 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 01 February 2000 | |
363s - Annual Return | 16 June 1999 | |
AA - Annual Accounts | 21 October 1998 | |
225 - Change of Accounting Reference Date | 21 October 1998 | |
363s - Annual Return | 17 July 1998 | |
288a - Notice of appointment of directors or secretaries | 12 January 1998 | |
287 - Change in situation or address of Registered Office | 12 January 1998 | |
CERTNM - Change of name certificate | 08 January 1998 | |
287 - Change in situation or address of Registered Office | 17 July 1997 | |
288b - Notice of resignation of directors or secretaries | 17 July 1997 | |
288b - Notice of resignation of directors or secretaries | 17 July 1997 | |
288a - Notice of appointment of directors or secretaries | 17 July 1997 | |
288a - Notice of appointment of directors or secretaries | 17 July 1997 | |
NEWINC - New incorporation documents | 17 June 1997 |