JOHN PALLISTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-12-06 with updates |
| 16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/12/2314 December 2023 | Confirmation statement made on 2023-12-06 with updates |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-06 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 09/12/219 December 2021 | Confirmation statement made on 2021-12-06 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
| 06/01/206 January 2020 | CESSATION OF JOHN PALLISTER AS A PSC |
| 06/01/206 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PALLISTER |
| 06/01/206 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JANE JOHNSON |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
| 29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PALLISTER / 07/12/2017 |
| 04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE JOHNSON / 07/12/2017 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
| 04/01/184 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD PALLISTER / 07/12/2017 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/01/1619 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/12/149 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/12/1311 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 06/12/126 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALLISTER / 01/12/2012 |
| 06/12/126 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/12/1121 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/01/1125 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
| 12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE JOHNSON / 01/10/2009 |
| 08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PALLISTER / 01/10/2009 |
| 08/01/108 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
| 08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALLISTER / 01/10/2009 |
| 07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 24/01/0724 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
| 24/01/0724 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/12/0516 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
| 12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 10/01/0510 January 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
| 09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 17/12/0317 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
| 23/03/0323 March 2003 | £ NC 100/200 23/12/02 |
| 23/03/0323 March 2003 | NC INC ALREADY ADJUSTED 23/12/02 |
| 10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
| 10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
| 10/03/0310 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: SUITES 5 & 6, THE PRINTWORKS HEY ROAD, RIBBLE VALLEY ENT PK BARROW,, CLITHEROE LANCS BB7 9WB |
| 10/03/0310 March 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
| 11/12/0211 December 2002 | SECRETARY RESIGNED |
| 11/12/0211 December 2002 | DIRECTOR RESIGNED |
| 06/12/026 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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