A & J PALMER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

08/04/258 April 2025 Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales to Mechanics House 12 Chester Road Pentre Deeside Flintshire CH5 2AA on 2025-04-08

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Registered office address changed from The Counting House High Street Tring Herts HP23 5TE to 33Ch Chester Road West Queensferry Deeside Flintshire CH5 1SA on 2024-08-07

View Document

07/08/247 August 2024 Cessation of Jacqueline Sarah Palmer as a person with significant control on 2024-07-31

View Document

07/08/247 August 2024 Cessation of Anthony Michael Palmer as a person with significant control on 2024-07-30

View Document

07/08/247 August 2024 Notification of Karen Lynsey Sephton as a person with significant control on 2024-07-31

View Document

07/08/247 August 2024 Notification of Mark Lee Sephton as a person with significant control on 2024-07-31

View Document

07/08/247 August 2024 Registered office address changed from 33Ch Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales to 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Mr Mark Lee Sephton as a director on 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

07/08/247 August 2024 Termination of appointment of Jacqueline Sarah Palmer as a director on 2024-07-31

View Document

07/08/247 August 2024 Termination of appointment of Anthony Michael Palmer as a director on 2024-07-31

View Document

07/08/247 August 2024 Appointment of Mrs Karen Lynsey Sephton as a director on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Current accounting period extended from 2024-04-30 to 2024-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Termination of appointment of Lawrence Palmer as a director on 2023-02-07

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/07/219 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRACE LOUISE PALMER / 17/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SARAH PALMER / 14/09/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL PALMER / 01/09/2019

View Document

28/08/1928 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/11/182 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 DIRECTOR APPOINTED MISS GRACE LOUISE PALMER

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

25/08/1725 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/09/1530 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/09/1318 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 PREVSHO FROM 31/08/2013 TO 30/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information