PALATINE CONTRACTS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

29/01/2429 January 2024 Appointment of Mr Mathew George as a director on 2024-01-26

View Document

29/01/2429 January 2024 Appointment of Mr Christopher Smith as a director on 2024-01-26

View Document

21/12/2321 December 2023 Appointment of Mr Michael Murphy as a secretary on 2023-12-16

View Document

20/12/2320 December 2023 Termination of appointment of Andrew Paul Marshall as a director on 2023-12-16

View Document

20/12/2320 December 2023 Termination of appointment of Hilary Catherine Roberts as a director on 2023-12-16

View Document

20/12/2320 December 2023 Termination of appointment of Brian Paul Moran as a secretary on 2023-12-16

View Document

23/10/2323 October 2023 Full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

15/11/2215 November 2022 Full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

27/10/2127 October 2021 Full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM TURNER HOUSE 56 KING STREET LEIGH LANCASHIRE WN7 4LJ

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MRS DONNA MARIA KELLY

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MARSHALL / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN TRACY MARSHALL / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL MORAN / 14/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROWLAND ROBERT KENNETH CHISNELL / 14/09/2017

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LEES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN PAUL MORAN / 03/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PAUL MORAN / 03/11/2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR ANDREW PAUL MARSHALL

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS KATHLEEN TRACY MARSHALL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040562900001

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS HILARY CATHERINE ROBERTS

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR PAUL ROWLAND ROBERT KENNETH CHISNELL

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANNABELLE ROBINSON

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR CRISTY MCGUINNESS

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN MORAN / 01/02/2008

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0617 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/07/0222 July 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0124 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED HEATSELECT LIMITED CERTIFICATE ISSUED ON 13/07/01

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 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