PALLARD CONTRACTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

06/06/246 June 2024 Registered office address changed from 84 Court Lane Cosham Portsmouth PO6 2LR to St Anns Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 2024-06-06

View Document

27/03/2427 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/03/2423 March 2024 Appointment of a voluntary liquidator

View Document

23/03/2423 March 2024 Statement of affairs

View Document

23/03/2423 March 2024 Resolutions

View Document

23/03/2423 March 2024 Resolutions

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 Cessation of Weaver Roofing Ltd as a person with significant control on 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

03/12/203 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

15/01/2015 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

16/01/1816 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 AUDITOR'S RESIGNATION

View Document

12/02/1312 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN COWLEY

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR JEFFREY BURDEN

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR BERYL MAGUIRE

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY BERYL MAGUIRE

View Document

19/01/1119 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAURICE COWLEY / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BURDEN / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERYL MARGARET MAGUIRE / 09/02/2010

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

02/12/092 December 2009 15/01/09 FULL LIST AMEND

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COWLEY / 16/07/2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0623 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

14/02/0514 February 2005 SECTION 394

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

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

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 NC INC ALREADY ADJUSTED 27/08/91

View Document

10/09/9110 September 1991 £ NC 1000/10000 27/08/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/02/9115 February 1991 RES 252 366A 386 369 80 29/01/91

View Document

08/02/908 February 1990 RETURN MADE UP TO 15/01/90; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

27/06/8927 June 1989 RETURN MADE UP TO 23/12/88; NO CHANGE OF MEMBERS

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/10/8818 October 1988 WD 06/10/88 AD 22/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

04/10/884 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8828 September 1988 COMPANY NAME CHANGED PALLARD HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/09/88

View Document

06/05/886 May 1988 RETURN MADE UP TO 16/01/88; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/09/8615 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 COMPANY NAME CHANGED RAPID 1651 LIMITED CERTIFICATE ISSUED ON 15/09/86

View Document

15/09/8615 September 1986 REGISTERED OFFICE CHANGED ON 15/09/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

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