PALMER & WEBB SYSTEMS LIMITED

Company Documents

DateDescription
08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/03/1224 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

06/04/106 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD WEBB / 31/12/2009

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 CAPITALS NOT ROLLED UP

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID JORDAN

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 FOUNTAIN HOUSE CLEEVE ROAD LEATHERHEAD SURREY KT22 7LX

View Document

05/04/075 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 � IC 127500/115500 05/06/06 � SR [email protected]=12000

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 � IC 139500/127500 11/08/05 � SR [email protected]=12000

View Document

01/04/051 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 NC DEC ALREADY ADJUSTED 03/04/90 17/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: G OFFICE CHANGED 23/05/03 HORSHOE HOLLOW CLAREMONT LANE ESHER SURREY KT10 9DP

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

14/04/0314 April 2003 � NC 150000/250000 30/03/03

View Document

14/04/0314 April 2003 NC INC ALREADY ADJUSTED 30/03/03

View Document

08/05/028 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 CONSO 31/01/02

View Document

21/02/0221 February 2002 CONSOLIDATION 31/01/02

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 REGISTERED OFFICE CHANGED ON 14/12/01 FROM: G OFFICE CHANGED 14/12/01 FOUNTAIN HOUSE CLEEVE ROAD LEATHERHEAD SURREY KT22 7LX

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 COMPANY NAME CHANGED PALMER & WEBB LIMITED CERTIFICATE ISSUED ON 06/03/95

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/05/903 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/903 April 1990 S-DIV 20/03/90

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/04/903 April 1990 � NC 100/150000 20/03

View Document

03/04/903 April 1990 99900 20/03/90

View Document

03/04/903 April 1990 NC INC ALREADY ADJUSTED 20/03/90

View Document

18/08/8918 August 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/03/8818 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8815 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: G OFFICE CHANGED 11/01/88 REGENT HOUSE 1ST FLOOR 188 HIGH STREET SUTTON SURREY

View Document

11/01/8811 January 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/08/868 August 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

07/07/827 July 1982 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