THE PANEL AND LOUVRE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Unit 1, 2 & 3 Secton Court Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT England to Unit 4-5 Centrovell Industrial Estate Caldwell Road Nuneaton CV11 4NG on 2025-09-08

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Micro company accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Registered office address changed from William House, 49 Jodrell Street Jodrell Street Nuneaton CV11 5EG England to Unit 1, 2 & 3 Secton Court Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT on 2021-06-15

View Document

25/05/2125 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/05/2113 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 ADOPT ARTICLES 19/11/2019

View Document

20/11/1920 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 230

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER HARRISON

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY CV3 1JA

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS TRACY STEWART

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE KNIGHT / 17/06/2016

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024620740006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 22/01/16 FULL LIST AMEND

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

24/02/1624 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MARVIN

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM, VISION HOUSE 119 FACTORY ROAD, HINCKLEY, LEICESTERSHIRE, LE10 0DP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA PENN

View Document

11/04/1411 April 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/126 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MISS LOUISE KNIGHT

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MISS FIONA LESLEY PENN

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT MARVIN

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR CHRISTOPHER DALLAS MARVIN

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARVIN

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, VISION HOUSE 119 FACTORY ROAD, HINCKLEY, LEICESTERSHIRE, LE10 0DP, ENGLAND

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC WILLIAMS / 12/04/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM, 1A BRIDLE CLOSE, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE NN84RN

View Document

12/04/1012 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARVIN / 12/04/2010

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

28/09/0728 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 10 MAIN STREET, BILTON, RUGBY, WARWICKSHIRE CV22 7NB

View Document

17/08/0517 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 NC INC ALREADY ADJUSTED 30/10/96

View Document

13/02/9713 February 1997 £ NC 100/150000 30/10

View Document

13/02/9713 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 22/01/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 22/01/94; CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 4 GREEN CLOSE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 3PZ

View Document

01/02/921 February 1992 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 EXEMPTION FROM APPOINTING AUDITORS 09/07/91

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

22/01/9022 January 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