PALLETOWER GROUP STRUCTURAL HOLDINGS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

23/12/2423 December 2024 Cessation of Matthew Robert Palmer as a person with significant control on 2024-12-13

View Document

23/12/2423 December 2024 Notification of Rw Jupe Limited as a person with significant control on 2024-12-13

View Document

10/12/2410 December 2024 Certificate of change of name

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

21/08/2321 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

01/02/231 February 2023 Change of details for Mr Matthew Robert Palmer as a person with significant control on 2022-12-06

View Document

31/01/2331 January 2023 Cancellation of shares. Statement of capital on 2022-12-06

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

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

View Accounts

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

View Accounts

10/06/2110 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

19/07/1919 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

13/07/1813 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINS

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINS

View Document

20/08/1520 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/1413 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR PAUL JOHN HUTCHINS

View Document

07/11/127 November 2012 DIRECTOR APPOINTED RUSSELL JOHN PALMER

View Document

07/11/127 November 2012 DIRECTOR APPOINTED LEE SPRATT

View Document

17/10/1217 October 2012 SHARES SUBDIVIDED 10/10/2012

View Document

17/10/1217 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 100.00

View Document

17/10/1217 October 2012 SUB-DIVISION 10/10/12

View Document

15/10/1215 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/123 September 2012 COMPANY NAME CHANGED RWJ NEWCO LIMITED CERTIFICATE ISSUED ON 03/09/12

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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