- Company Overview for THE PANELCOMPANY LIMITED (05251224)
- Filing history for THE PANELCOMPANY LIMITED (05251224)
- People for THE PANELCOMPANY LIMITED (05251224)
- Charges for THE PANELCOMPANY LIMITED (05251224)
- More for THE PANELCOMPANY LIMITED (05251224)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a medium company made up to 30 May 2024 | |
04 Jul 2024 | AAMD | Amended total exemption full accounts made up to 30 May 2023 | |
04 Mar 2024 | PSC04 | Change of details for Mr Howard John Cross as a person with significant control on 29 February 2024 | |
04 Mar 2024 | PSC04 | Change of details for Mrs Beverley Sharron Cross as a person with significant control on 29 February 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 30 May 2023 | |
30 Apr 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 30 May 2022 | |
24 Oct 2022 | CERTNM |
Company name changed decor walls & flooring LTD\certificate issued on 24/10/22
|
|
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
26 Feb 2022 | AP01 | Appointment of Mr Jack Bradley Warner as a director on 26 February 2022 | |
21 Sep 2021 | MR01 | Registration of charge 052512240006, created on 21 September 2021 | |
31 Aug 2021 | AP01 | Appointment of Mr Howard John Cross as a director on 22 August 2021 | |
27 Jul 2021 | MR04 | Satisfaction of charge 052512240005 in full | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
21 Apr 2021 | TM01 | Termination of appointment of Howard John Cross as a director on 21 April 2021 | |
20 Apr 2021 | AP01 | Appointment of Mrs Beverley Sharron Cross as a director on 20 April 2021 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 30 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
12 May 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
26 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | CONNOT | Change of name notice | |
03 Jun 2019 | AD01 | Registered office address changed from 23 Second Avenue Drum Industrial Estate Chester Le Street DH2 1AG England to Amen Corner College Road Rotherham S60 1EY on 3 June 2019 |