P J PALMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRANK HARDWICK / 14/02/2015

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRIAN BENNETT / 14/02/2015

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE FANNON

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER FANNON

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY JULIE FANNON

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MR STEPHEN FRANK HARDWICK

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR ASHLEY BRIAN BENNETT

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM
1 PARK ROAD
SEAFORD
EAST SUSSEX
BN25 2PG

View Document

28/02/1428 February 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

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

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/07/1210 July 2012 DISS40 (DISS40(SOAD))

View Document

09/07/129 July 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE RITA JEAN FANNON / 14/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JEFFREY FANNON / 14/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 66 WORDSWORTH STREET HOVE EAST SUSSEX BN3 5BH

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 16 BUCKINGHAM ROAD BRIGHTON EAST SUSSEX BN1 3RH

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 1 COLEMAN AVENUE HOVE EAST SUSSEX BN3 5ND

View Document

13/02/0213 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED BUSINESS MARKETING INFORMATION S ERVICES LIMITED CERTIFICATE ISSUED ON 12/02/02

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 SECTION 369(3)(A) 17/02/00 S366A DISP HOLDING AGM 17/02/00 S252 DISP LAYING ACC 17/02/00 S386 DIS APP AUDS 17/02/00

View Document

02/03/002 March 2000 SECTION 369(3)(A) 17/02/00

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 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