PALEY AND DONKIN LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/2015 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 679.00

View Document

26/11/1926 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MR TIMOTHY STEPHEN BARNES

View Document

14/07/1914 July 2019 DIRECTOR APPOINTED MS CLARE LOUISE FORBES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MICHAEL BARNES

View Document

04/07/194 July 2019 CESSATION OF JUDITH ANNE BARNES AS A PSC

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JUDITH BARNES

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR LYNDA DONKIN

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR STEPHEN MICHAEL BARNES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIDGETT BERRYMAN

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL DONKIN

View Document

26/11/1526 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/11/1526 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROSS DONKIN / 10/09/2012

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS. JUDITH ANNE BARNES

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DONKIN

View Document

17/11/1417 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/12/1322 December 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NELSON

View Document

22/12/1322 December 2013 DIRECTOR APPOINTED MRS LYNDA MABEL DONKIN

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT DONKIN

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DONKIN

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT DONKIN

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MRS ELIZABETH ANNE NELSON

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MRS BRIDGETT BERRYMAN

View Document

18/01/1318 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR PETER DONKIN

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/01/123 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH DONKIN

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 Annual return made up to 9 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM STATION MILLS COTTINGHAM NORTH HUMBERSIDE HU16 4LL

View Document

16/02/1016 February 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROSS DONKIN / 29/11/2009

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DONKIN / 29/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST DONKIN / 29/11/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93

View Document

19/11/9319 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/11/9119 November 1991 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/01/8926 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 29/11/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 NEW DIRECTOR APPOINTED

View Document

08/11/118 November 1911 ALTER MEM AND ARTS

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