PALMHIVE TECHNICAL TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Mark Derek Connors as a director on 2025-04-01

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Director's details changed for Mr John Duncan Mcmeeking on 2024-03-11

View Document

25/01/2425 January 2024 Termination of appointment of Caroline Richardson as a director on 2023-12-31

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Accounts for a small company made up to 2021-03-31

View Document

03/12/213 December 2021 Appointment of Mr William James Mcmeeking as a director on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMEEKING

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022193230003

View Document

27/01/1827 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/06/136 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEARMAN

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEARMAN

View Document

29/05/1229 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN PAUL WRIGHT / 16/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCMEEKING / 16/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE RICHARDSON / 16/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL WRIGHT / 16/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DEREK CONNORS / 16/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN MCMEEKING / 16/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHEARMAN / 16/11/2009

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 AUDITOR'S RESIGNATION

View Document

07/02/077 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/04

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HX

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED PALMHIVE LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 AUDITOR'S RESIGNATION

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: NEWSTEAD HOUSE PELHAM ROAD SHERWOOD RISE NOTTINGHAM

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: 58,TALBOT STREET, NOTTINGHAM. NG1 5GL

View Document

24/06/9424 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: NEWSTEAD HOUSE, PELHAM ROAD, SHERWOOD RISE, NOTTINGHAM. NG5 1EX

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 17/05/91; CHANGE OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 1,TALBOT STREET, NOTTINGHAM. NG1 5GQ

View Document

16/04/9116 April 1991 NEW SECRETARY APPOINTED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/08/8924 August 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 WD 15/08/88 AD 01/04/88--------- £ SI 98@1=98 £ IC 2/100

View Document

21/03/8821 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/8810 March 1988 REGISTERED OFFICE CHANGED ON 10/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/889 February 1988 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