PALMERS (ISLE OF WIGHT) LIMITED

04572771
1 LANGLEY COURT PYLE STREET NEWPORT ISLE OF WIGHT PO30 1LA

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 7 Buy now
30 Jan 2024 officers Change of particulars for director (Mr Timothy Paul Rogers) 2 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2023 officers Change of particulars for director (Mr Timothy Paul Rogers) 2 Buy now
13 Mar 2023 accounts Annual Accounts 9 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2022 accounts Annual Accounts 9 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2021 accounts Annual Accounts 9 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2020 mortgage Registration of a charge 20 Buy now
03 Mar 2020 mortgage Registration of a charge 10 Buy now
24 Dec 2019 accounts Annual Accounts 8 Buy now
12 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 officers Change of particulars for director (Mr Timothy Paul Rogers) 2 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2019 officers Appointment of director (Mr Timothy Paul Rogers) 2 Buy now
18 Nov 2019 officers Termination of appointment of director (Peter Michael Rogers) 1 Buy now
18 Nov 2019 officers Termination of appointment of secretary (Jennifer Christine Rogers) 1 Buy now
07 May 2019 officers Change of particulars for director (Mr Peter Michael Rogers) 2 Buy now
07 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2018 accounts Annual Accounts 8 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 accounts Annual Accounts 3 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 accounts Annual Accounts 4 Buy now
17 Nov 2015 accounts Annual Accounts 4 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2015 officers Change of particulars for director (Mr Peter Michael Rogers) 2 Buy now
02 Dec 2014 annual-return Annual Return 3 Buy now
16 Oct 2014 accounts Annual Accounts 4 Buy now
25 Nov 2013 accounts Annual Accounts 4 Buy now
31 Oct 2013 annual-return Annual Return 3 Buy now
06 Nov 2012 accounts Annual Accounts 4 Buy now
25 Oct 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 annual-return Annual Return 3 Buy now
12 Aug 2011 accounts Annual Accounts 4 Buy now
22 Nov 2010 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 3 Buy now
17 Nov 2010 officers Appointment of secretary (Mrs Jennifer Christine Rogers) 1 Buy now
17 Nov 2010 officers Termination of appointment of secretary (Amy Rogers) 1 Buy now
18 Nov 2009 accounts Annual Accounts 4 Buy now
05 Nov 2009 annual-return Annual Return 5 Buy now
05 Nov 2009 officers Change of particulars for director (Peter Michael Rogers) 2 Buy now
11 Dec 2008 annual-return Return made up to 24/10/08; full list of members 3 Buy now
09 Dec 2008 accounts Annual Accounts 4 Buy now
19 Dec 2007 annual-return Return made up to 24/10/07; full list of members 3 Buy now
18 Oct 2007 accounts Annual Accounts 4 Buy now
15 Jan 2007 annual-return Return made up to 24/10/06; full list of members 3 Buy now
11 Jan 2007 accounts Annual Accounts 4 Buy now
18 Nov 2005 annual-return Return made up to 24/10/05; full list of members 6 Buy now
18 Jun 2005 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
16 Jun 2005 accounts Annual Accounts 4 Buy now
30 Nov 2004 annual-return Return made up to 24/10/04; full list of members 6 Buy now
23 Aug 2004 accounts Annual Accounts 4 Buy now
26 Nov 2003 annual-return Return made up to 24/10/03; full list of members 6 Buy now
11 Nov 2002 officers New secretary appointed 2 Buy now
11 Nov 2002 capital Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Nov 2002 officers New director appointed 2 Buy now
05 Nov 2002 officers Director resigned 1 Buy now
05 Nov 2002 officers Secretary resigned 1 Buy now
05 Nov 2002 address Registered office changed on 05/11/02 from: c/o garbetts arnold house 2 new road, brading sandown isle of wight PO36 0DT 1 Buy now
31 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2002 incorporation Incorporation Company 13 Buy now