PALMER & HOWELLS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Termination of appointment of Jason Carter as a director on 2025-07-01 |
10/07/2510 July 2025 | Termination of appointment of Benjamin Lawrence Wood as a director on 2025-07-01 |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-09-30 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-13 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-13 with updates |
06/10/236 October 2023 | Registration of charge 036908420003, created on 2023-10-02 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
19/04/2319 April 2023 | Satisfaction of charge 036908420002 in full |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-13 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
24/03/2224 March 2022 | Registration of charge 036908420002, created on 2022-03-23 |
25/01/2225 January 2022 | Satisfaction of charge 036908420001 in full |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-13 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/03/2011 March 2020 | PREVSHO FROM 31/12/2019 TO 30/09/2019 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/12/1828 December 2018 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE PALMER |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, SECRETARY KEVIN HOWELLS |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWELLS |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR JOHN PHILIP ROE |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR JASON CARTER |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL WILSON |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR BENJAMIN LAWRENCE WOOD |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
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 |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES HOWELLS / 29/12/2017 |
04/01/184 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES HOWELLS / 29/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 036908420001 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE PALMER / 30/12/2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 18 NORTH COURT THE COURTYARD WOODLANDS BRADLEY STOKE BRISTOL BS32 4NQ |
17/02/1717 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN JAMES HOWELLS / 19/09/2016 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES HOWELLS / 19/09/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/11/163 November 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
05/01/165 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/01/056 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | REGISTERED OFFICE CHANGED ON 14/08/03 FROM: THE ANNEXE 30 BATH ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2JA |
12/08/0312 August 2003 | COMPANY NAME CHANGED COTSWOLD CATERING & MANAGEMENT A SSOCIATES LIMITED CERTIFICATE ISSUED ON 12/08/03 |
17/04/0317 April 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
14/02/0314 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
13/02/0313 February 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/02/0313 February 2003 | £ NC 100/50000 16/12/ |
13/02/0313 February 2003 | NC INC ALREADY ADJUSTED 16/12/02 |
02/06/022 June 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
15/08/0115 August 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
08/01/018 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
31/01/0031 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
10/06/9910 June 1999 | REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 6 HEXHAM CLOSE TOOTHILL SWINDON SN5 8LT |
07/04/997 April 1999 | COMPANY NAME CHANGED PHOENIX CATERING & MANAGEMENT SE RVICES LIMITED CERTIFICATE ISSUED ON 08/04/99 |
23/03/9923 March 1999 | COMPANY NAME CHANGED PALMER & HOWELLS CATERING AND MA NAGEMENT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/03/99 |
06/01/996 January 1999 | NEW DIRECTOR APPOINTED |
06/01/996 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/996 January 1999 | REGISTERED OFFICE CHANGED ON 06/01/99 FROM: 2 CATHEDRAL ROAD CARDIFF CF1 9RZ |
06/01/996 January 1999 | DIRECTOR RESIGNED |
06/01/996 January 1999 | SECRETARY RESIGNED |
31/12/9831 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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