PAL GROUP (OPERATIONS) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a medium company made up to 2024-09-30

View Document

22/04/2522 April 2025 Appointment of Mr John Richard Whitehead as a secretary on 2025-04-17

View Document

18/04/2518 April 2025 Termination of appointment of Jonathan Hewitt as a secretary on 2025-04-16

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

10/06/2410 June 2024 Full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/05/2330 May 2023 Full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MRS HELENA CLARE TANNER

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY PETER WALTON

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WALTON

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GARRINGTON

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR DARREN KENDAL LOWE

View Document

30/06/2030 June 2020 SECRETARY APPOINTED MR JON HEWITT

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR HELENA TANNER

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN LOWE

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR PETER NICHOLAS JEREMY WALTON

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR RUSSELL IVOR GARRINGTON

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/10/1830 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/09/1718 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

18/09/1718 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

18/09/1718 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR KEVIN JULIAN FOSTER

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/06/1617 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 65566

View Document

18/05/1618 May 2016 SOLVENCY STATEMENT DATED 23/03/16

View Document

18/05/1618 May 2016 STATEMENT BY DIRECTORS

View Document

18/05/1618 May 2016 23/03/2016

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MS HELENA CLARE TANNER

View Document

04/11/134 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KENDAL LOWE / 14/02/2012

View Document

23/10/1223 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

08/11/118 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1119 July 2011 19/07/11 STATEMENT OF CAPITAL GBP 65566

View Document

19/07/1119 July 2011 CONVERTION 06/07/2011

View Document

19/07/1119 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/07/1119 July 2011 06/07/2011

View Document

12/07/1112 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, SECRETARY GAY LOWE

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GARRINGTON

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WALTON

View Document

08/07/118 July 2011 SECRETARY APPOINTED MR PETER NICHOLAS JEREMY WALTON

View Document

06/07/116 July 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

06/07/116 July 2011 COMPANY NAME CHANGED PAL GROUP PLC CERTIFICATE ISSUED ON 06/07/11

View Document

06/07/116 July 2011 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

06/07/116 July 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/07/116 July 2011 REREG PLC TO PRI; RES02 PASS DATE:06/07/2011

View Document

05/07/115 July 2011 CHANGE OF NAME 01/07/2011

View Document

05/07/115 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

04/11/104 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 AUDITOR'S RESIGNATION

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED MICHAEL CORNELIUS HARRISON

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED SIMON ANTHONY LOWE

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED DARREN KENDAL LOWE

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL IVOR GARRINGTON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAY TERESA LOWE / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY LOWE / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS JEREMY WALTON / 19/11/2009

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/10/0831 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

22/10/0722 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 AUDITOR'S RESIGNATION

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 SECTION 165 AND 320 13/10/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/034 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/034 February 2003 £ IC 58814/58664 27/01/03 £ SR 150@1=150

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/025 December 2002 £ IC 69375/58814 22/11/02 £ SR 10561@1=10561

View Document

16/11/0216 November 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 26/10/97; CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 AUDITOR'S RESIGNATION

View Document

29/11/9529 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 RETURN MADE UP TO 26/10/94; CHANGE OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

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 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

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

View Document

12/07/9412 July 1994 AUDITORS' REPORT

View Document

12/07/9412 July 1994 AUDITORS' STATEMENT

View Document

12/07/9412 July 1994 BALANCE SHEET

View Document

12/07/9412 July 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/9412 July 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/9412 July 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/9412 July 1994 ADOPT MEM AND ARTS 29/06/94

View Document

12/07/9412 July 1994 REREGISTRATION PRI-PLC 29/06/94

View Document

12/07/9412 July 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/07/946 July 1994 NC INC ALREADY ADJUSTED 29/06/94

View Document

06/07/946 July 1994 CAPITALISATION 29/06/94

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 P.O.S 100 £1 SHS 28/04/94

View Document

25/05/9425 May 1994 £ IC 730/630 28/04/94 £ SR 100@1=100

View Document

24/11/9324 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9318 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 AUDITOR'S RESIGNATION

View Document

27/11/9227 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: OLD PARK ROAD WEDNESBURY WEST MIDLANDS

View Document

26/10/9026 October 1990 DIRECTOR RESIGNED

View Document

03/04/903 April 1990 £ IC 1050/730 04/12/89 £ SR 320@1=320

View Document

01/02/901 February 1990 DIRECTOR RESIGNED

View Document

01/02/901 February 1990 CONVERSION 04/12/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/07/8710 July 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

01/06/871 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/06/871 June 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

01/06/871 June 1987 DIRECTOR RESIGNED

View Document

08/04/878 April 1987 NEW DIRECTOR APPOINTED

View Document

19/01/8419 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

02/06/832 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

08/08/808 August 1980 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