PANTHER CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewSatisfaction of charge 1 in full

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-29

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-29

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-29

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-03-30

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM CRIDA HOUSE KINGSBURY ROAD CURDWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DS UNITED KINGDOM

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 643B BEARWOOD ROAD ENTRANCE IN POPLAR RD SMETHWICK WEST MIDLANDS B66 4BL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIND / 03/03/2016

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM ANTHONY TAYLOR & CO 25 LORDSWOOD ROAD HARBORNE BIRMINGHAM B17 9RP

View Document

25/05/1225 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIND / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY LEYLAND / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/96

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/03/967 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/11/95

View Document

29/01/9629 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/11/95

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 141 WHEELWRIGHT ROAD ERDINGTON BIRMINGHAM B24 8HD

View Document

22/03/9522 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 EXEMPTION FROM APPOINTING AUDITORS 28/09/94

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/05/9313 May 1993 EXEMPTION FROM APPOINTING AUDITORS 28/04/93

View Document

21/01/9321 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 EXEMPTION FROM APPOINTING AUDITORS 08/01/93

View Document

07/07/927 July 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 S369(4) SHT NOTICE MEET 10/05/92

View Document

07/07/917 July 1991 S369(4) SHT NOTICE MEET 24/05/91

View Document

07/07/917 July 1991 EXEMPTION FROM APPOINTING AUDITORS 24/05/91

View Document

07/07/917 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 SECRETARY RESIGNED

View Document

08/03/908 March 1990 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