PALMER & HOWELLS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Termination of appointment of Jason Carter as a director on 2025-07-01

View Document

10/07/2510 July 2025 Termination of appointment of Benjamin Lawrence Wood as a director on 2025-07-01

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

06/10/236 October 2023 Registration of charge 036908420003, created on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Satisfaction of charge 036908420002 in full

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom to Teme House Whittington Worcester WR5 2RY on 2022-03-25

View Document

24/03/2224 March 2022 Registration of charge 036908420002, created on 2022-03-23

View Document

25/01/2225 January 2022 Satisfaction of charge 036908420001 in full

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 PREVSHO FROM 31/12/2019 TO 30/09/2019

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE PALMER

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN HOWELLS

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWELLS

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JOHN PHILIP ROE

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JASON CARTER

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR TIMOTHY MICHAEL WILSON

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR BENJAMIN LAWRENCE WOOD

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 18 NORTH COURT, THE COURTYARD, WOODLAND BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 4NQ UNITED KINGDOM

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES HOWELLS / 29/12/2017

View Document

04/01/184 January 2018 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES HOWELLS / 29/12/2017

View Document

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

View Accounts

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

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036908420001

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PALMER / 30/12/2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 18 NORTH COURT THE COURTYARD WOODLANDS BRADLEY STOKE BRISTOL BS32 4NQ

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES HOWELLS / 19/09/2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES HOWELLS / 19/09/2016

View Document

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

View Accounts

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: THE ANNEXE 30 BATH ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JA

View Document

12/08/0312 August 2003 COMPANY NAME CHANGED COTSWOLD CATERING & MANAGEMENT A SSOCIATES LIMITED CERTIFICATE ISSUED ON 12/08/03

View Document

17/04/0317 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0313 February 2003 £ NC 100/50000 16/12/

View Document

13/02/0313 February 2003 NC INC ALREADY ADJUSTED 16/12/02

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 6 HEXHAM CLOSE TOOTHILL SWINDON SN5 8LT

View Document

07/04/997 April 1999 COMPANY NAME CHANGED PHOENIX CATERING & MANAGEMENT SE RVICES LIMITED CERTIFICATE ISSUED ON 08/04/99

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED PALMER & HOWELLS CATERING AND MA NAGEMENT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/03/99

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 2 CATHEDRAL ROAD CARDIFF CF1 9RZ

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 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