PALMER & LEWIS LIMITED

Company Documents

DateDescription
20/01/1720 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KARAN LEWIS / 17/04/2012

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY DEAN PALMER / 01/05/2016

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE WARD

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KARAN LEWIS / 01/05/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/04/1617 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MR TERENCE ROY WARD

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
24 ST. MARTINS AVENUE
SHANKLIN
ISLE OF WIGHT
PO37 6HB

View Document

24/05/1424 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080338910002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/04/1426 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KARAN LEWIS / 14/01/2014

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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