Advanced company searchLink opens in new window

PALMERS SCAFFOLDING UK LIMITED

Company number 00159161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2012 AD01 Registered office address changed from 1120 Elliot Court Herald Avenue Coventry West Midlands CV5 6UB England on 1 March 2012
03 Jan 2012 CERTNM Company name changed thyssenkrupp palmers LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-27
  • NM01 ‐ Change of name by resolution
13 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
08 Jul 2011 TM01 Termination of appointment of Dirk Wagner as a director
08 Jun 2011 AA Full accounts made up to 30 September 2010
01 Apr 2011 AP01 Appointment of Mr Donald Morrison as a director
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 8
21 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Dr Dirk Nicolas Wagner on 21 October 2010
21 Oct 2010 CH01 Director's details changed for Ian Mcfarlane on 21 October 2010
21 Oct 2010 CH03 Secretary's details changed for Mr Kashmir Sanghera on 21 October 2010
14 Jun 2010 AA Full accounts made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
06 Oct 2009 AD01 Registered office address changed from 1120 Elliott Court Herald Avenue Coventry Business Park Coventry West Midlands CV5 6UB on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Dr Dirk Nicolas Wagner on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Ian Mcfarlane on 6 October 2009
01 Aug 2009 AA Full accounts made up to 30 September 2008
03 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 31/03/2009
15 Oct 2008 363a Return made up to 01/10/08; full list of members
15 Oct 2008 288c Director's change of particulars / dirk wagner / 01/06/2008
15 Oct 2008 288c Director's change of particulars / ian mcfarlane / 01/06/2008
15 Oct 2008 288c Secretary's change of particulars / kashmir sanghera / 08/07/2008
15 Jul 2008 288b Appointment terminated secretary dirk wagner
15 Jul 2008 288a Secretary appointed kashmir sanghera
02 Jun 2008 288a Director and secretary appointed dr dirk nicolas wagner