About

Registered Number: 03721613
Date of Incorporation: 26/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 15f Vyse Street, Hockley, Birmingham, West Midlands, B18 6LE

 

Paramount Jewellery Ltd was founded on 26 February 1999 and has its registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at the business. The companies directors are listed as Grice, Nigel Peter, Terry, Keith Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRICE, Nigel Peter 26 February 1999 - 1
TERRY, Keith Frederick 26 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 28 January 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 26 February 2019
CS01 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
PSC01 - N/A 26 February 2018
PSC09 - N/A 26 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 23 April 2015
CH03 - Change of particulars for secretary 23 April 2015
CH01 - Change of particulars for director 23 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 03 June 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 03 September 2003
287 - Change in situation or address of Registered Office 08 July 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 27 February 2002
287 - Change in situation or address of Registered Office 25 October 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 22 December 1999
225 - Change of Accounting Reference Date 14 October 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.