PANELTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Mr Christopher James Clarke as a director on 2022-01-10

View Document

07/10/217 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-20 with updates

View Document

10/02/2010 February 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

28/11/1828 November 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH TIDBOALD COLES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035676950003

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY FELICIA BROWN

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 71 HIGH STREET GREAT BARFORD BEDFORD BEDFORDSHIRE MK44 3LF

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR LESLIE RONALD BURKES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR JOSEPH TIDBOALD COLES

View Document

03/05/183 May 2018 SECRETARY APPOINTED MRS CHIN KAN WILMOT

View Document

03/05/183 May 2018 CESSATION OF DEREK EDWARD BROWN AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN

View Document

02/05/182 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / FELICIA BROWN / 24/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR DEREK EDWARD BROWN / 01/01/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARD BROWN / 01/01/2018

View Document

15/12/1715 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/05/1229 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK EDWARD BROWN / 19/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

04/06/084 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/11/008 November 2000 ALTER ARTICLES 16/10/00

View Document

08/11/008 November 2000 £ NC 100000/110000 16/10/00

View Document

08/11/008 November 2000 NC INC ALREADY ADJUSTED 16/10/00

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 SHARES AGREEMENT OTC

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

30/06/9830 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 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