- Company Overview for PALMERS SCAFFOLDING UK LIMITED (00159161)
- Filing history for PALMERS SCAFFOLDING UK LIMITED (00159161)
- People for PALMERS SCAFFOLDING UK LIMITED (00159161)
- Charges for PALMERS SCAFFOLDING UK LIMITED (00159161)
- More for PALMERS SCAFFOLDING UK LIMITED (00159161)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Mar 2021 | TM01 | Termination of appointment of Lindsay Harle as a director on 19 March 2021 | |
18 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
11 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 October 2017 | |
11 Feb 2021 | PSC07 | Cessation of Donald Joseph Morrison as a person with significant control on 31 January 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Donald Morrison as a director on 31 January 2021 | |
13 Jan 2021 | RP04AP01 | Second filing for the appointment of Mr Colin Charles Butt as a director | |
13 Jan 2021 | RP04AP01 | Second filing for the appointment of Mr Michael Timothy Carr as a director | |
12 Jan 2021 | AP01 |
Appointment of Mr Michael Timothy Carr as a director on 6 January 2020
|
|
08 Jan 2021 | PSC01 | Notification of Michael Timothy Carr as a person with significant control on 6 January 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Colin Charles Butt on 6 January 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
10 May 2020 | MR01 | Registration of charge 001591610010, created on 1 May 2020 | |
10 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
09 Oct 2019 | PSC01 | Notification of Paul Bernard Duggan as a person with significant control on 1 January 2019 | |
03 Jan 2019 | AP01 | Appointment of Mr Paul Bernard Duggan as a director on 1 January 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Oct 2017 | CS01 |
Confirmation statement made on 1 October 2017 with updates
|
|
03 Oct 2017 | PSC01 | Notification of Adam Butt as a person with significant control on 16 January 2017 | |
03 Oct 2017 | PSC01 | Notification of Colin Charles Butt as a person with significant control on 16 January 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from Access House Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ England to Business Aviation Centre Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 3 April 2017 | |
20 Jan 2017 | MR01 | Registration of charge 001591610009, created on 16 January 2017 | |
18 Jan 2017 | AP01 | Appointment of Mr Adam Colin Butt as a director on 16 January 2017 |