PARAGUARD AV LIMITED

Unit 2 Acton Hall Farm Melford Road Unit 2 Acton Hall Farm Melford Road, Sudbury, CO10 0BA, Suffolk, England
StatusACTIVE
Company No.11812317
CategoryPrivate Limited Company
Incorporated07 Feb 2019
Age5 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

PARAGUARD AV LIMITED is an active private limited company with number 11812317. It was incorporated 5 years, 3 months, 23 days ago, on 07 February 2019. The company address is Unit 2 Acton Hall Farm Melford Road Unit 2 Acton Hall Farm Melford Road, Sudbury, CO10 0BA, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Neagle

Change date: 2024-02-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Daniel Neagle

Change date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

Old address: Unit 2 Melford Road Acton Sudbury Suffolk CO10 0BA England

New address: Unit 2 Acton Hall Farm Melford Road Acton Sudbury Suffolk CO10 0BA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: David John Hardy

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David John Hardy

Change date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: Unit 2 Melford Road Acton Sudbury Suffolk CO10 0BA

Change date: 2021-11-01

Old address: Unit 2 Brent Eleigh Road Lavenham Sudbury Suffolk CO10 9PE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Hardy

Change date: 2021-03-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David John Hardy

Change date: 2021-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

New address: Unit 2 Brent Eleigh Road Lavenham Sudbury Suffolk CO10 9PE

Old address: 9 Prince Charles Avenue Bury St Edmunds Suffolk IP32 6DZ England

Change date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 01 May 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Neagle

Change date: 2020-03-19

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-19

Psc name: Daniel Neagle

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Capital name of class of shares

Date: 17 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: 9 Prince Charles Avenue Bury St Edmunds Suffolk IP32 6DZ

Change date: 2019-02-13

Old address: 3 Prince Charles Avenue Bury St Edmunds Suffolk IP32 6DZ England

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Daniel Neagle

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Daniel Neagle

Change date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Hardy

Change date: 2019-02-07

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-07

Psc name: David John Hardy

Documents

View document PDF

Incorporation company

Date: 07 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE HOUSE FINANCIAL (MANAGEMENT) LLP

53 MIDDLEWICH ROAD,SANDBACH,CW11 1HU

Number:OC383859
Status:ACTIVE
Category:Limited Liability Partnership

J & S WALKER LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:08596211
Status:ACTIVE
Category:Private Limited Company

J Y D COURIERS LIMITED

5 CHURCH ROAD SOUTH,LIVERPOOL,L25 7RJ

Number:09397727
Status:ACTIVE
Category:Private Limited Company

MARK DRAPER LTD

WAPPENHAM LODGE,BRACKLEY,NN13 5PX

Number:08477980
Status:ACTIVE
Category:Private Limited Company

OPTIMAL CONTROL LIMITED

1 POPPLETON DRIVE,WAKEFIELD,WF3 1UZ

Number:10294132
Status:ACTIVE
Category:Private Limited Company

SAVILE PARK CARE HOME LIMITED

74 CASTLEWOOD ROAD,LONDON,N16 6DH

Number:09904022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source