PALMERS CUSTOM CONSERVATORIES LIMITED
Company number 03432506
- Company Overview for PALMERS CUSTOM CONSERVATORIES LIMITED (03432506)
- Filing history for PALMERS CUSTOM CONSERVATORIES LIMITED (03432506)
- People for PALMERS CUSTOM CONSERVATORIES LIMITED (03432506)
- More for PALMERS CUSTOM CONSERVATORIES LIMITED (03432506)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
19 Sep 2023 | PSC04 | Change of details for Mr Clive Arthur Frederick Whiting as a person with significant control on 11 September 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
24 Sep 2021 | AD01 | Registered office address changed from 39 Oakdale Road Bakersfield Nottingham Nottinghamshire NG3 7EL to Unit F Whiteacres Whetstone Leicester LE8 6ZG on 24 September 2021 | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2021 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
12 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
30 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
11 Sep 2016 | TM02 | Termination of appointment of Clive Arthur Frederick Whiting as a secretary on 31 August 2016 | |
11 Sep 2016 | TM01 | Termination of appointment of Colin Graham Gotheridge as a director on 31 August 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|