P. A. L. MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE LITHAUER / 15/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LITHAUER / 15/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LITHAUER / 15/09/2016

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LITHAUER / 23/09/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 121 CASTLEDON ROAD WICKFORD ESSEX SS12 0EG ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1221 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 33 HORNSBY SQUARE SOUTHFIELDS BUSINESS BASILDON ESSEX SS15 6SD

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MRS JOANNE LITHAUER

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/074 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: UNIT 11 BROCKS BUSINESS PARK HODGSON WAY WICKFORD ESSEX SS11 8YN

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: UNIT 6 BROCKS BUSINESS PARK HODGSON WAY WICKFORD ESSEX SS11 8YN

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company