Download leads from Nexok and grow your business. Find out more

Palmerwheeler Limited

Documents

Total Documents175
Total Pages748

Filing History

31 March 2020Micro company accounts made up to 30 June 2019
3 March 2020Confirmation statement made on 26 January 2020 with no updates
27 June 2019Termination of appointment of Scott Matthew Lazarz as a director on 26 June 2019
29 March 2019Micro company accounts made up to 30 June 2018
8 February 2019Confirmation statement made on 26 January 2019 with no updates
29 March 2018Micro company accounts made up to 30 June 2017
19 February 2018Confirmation statement made on 26 January 2018 with no updates
20 June 2017Termination of appointment of James Henry Carthew as a secretary on 20 June 2017
20 June 2017Termination of appointment of James Henry Carthew as a director on 20 June 2017
20 June 2017Termination of appointment of James Henry Carthew as a secretary on 20 June 2017
20 June 2017Termination of appointment of James Henry Carthew as a director on 20 June 2017
18 March 2017Micro company accounts made up to 30 June 2016
18 March 2017Micro company accounts made up to 30 June 2016
31 January 2017Confirmation statement made on 26 January 2017 with updates
31 January 2017Confirmation statement made on 26 January 2017 with updates
19 March 2016Total exemption small company accounts made up to 30 June 2015
19 March 2016Total exemption small company accounts made up to 30 June 2015
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,600
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,600
16 March 2015Total exemption small company accounts made up to 30 June 2014
16 March 2015Total exemption small company accounts made up to 30 June 2014
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,600
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,600
18 February 2014Total exemption small company accounts made up to 30 June 2013
18 February 2014Total exemption small company accounts made up to 30 June 2013
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50,600
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 50,600
11 March 2013Total exemption small company accounts made up to 30 June 2012
11 March 2013Total exemption small company accounts made up to 30 June 2012
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
27 January 2013Secretary's details changed for James Henry Carthew on 27 January 2013
27 January 2013Director's details changed for James Henry Carthew on 27 January 2013
27 January 2013Director's details changed for James Henry Carthew on 27 January 2013
27 January 2013Secretary's details changed for James Henry Carthew on 27 January 2013
1 February 2012Director's details changed for Anthony Charles Palmer on 1 March 2011
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
1 February 2012Director's details changed for Dean Grant Wheeler on 1 March 2011
1 February 2012Director's details changed for Anthony Charles Palmer on 1 March 2011
1 February 2012Secretary's details changed for James Henry Carthew on 1 August 2011
1 February 2012Director's details changed for Anthony Charles Palmer on 1 March 2011
1 February 2012Director's details changed for James Henry Carthew on 1 August 2011
1 February 2012Director's details changed for James Henry Carthew on 1 August 2011
1 February 2012Director's details changed for James Henry Carthew on 1 August 2011
1 February 2012Director's details changed for Dean Grant Wheeler on 1 March 2011
1 February 2012Secretary's details changed for James Henry Carthew on 1 August 2011
1 February 2012Director's details changed for Dean Grant Wheeler on 1 March 2011
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
1 February 2012Secretary's details changed for James Henry Carthew on 1 August 2011
25 August 2011Total exemption small company accounts made up to 30 June 2011
25 August 2011Total exemption small company accounts made up to 30 June 2011
24 May 2011Termination of appointment of Malcolm Jennings as a director
24 May 2011Termination of appointment of Malcolm Jennings as a director
18 April 2011Registered office address changed from 109 Westhall Road Warlingham Surrey CR6 9HG on 18 April 2011
18 April 2011Registered office address changed from 109 Westhall Road Warlingham Surrey CR6 9HG on 18 April 2011
30 March 2011Total exemption small company accounts made up to 30 June 2010
30 March 2011Total exemption small company accounts made up to 30 June 2010
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
30 March 2010Total exemption small company accounts made up to 30 June 2009
30 March 2010Total exemption small company accounts made up to 30 June 2009
27 January 2010Director's details changed for Anthony Charles Palmer on 26 January 2010
27 January 2010Director's details changed for Anthony Charles Palmer on 26 January 2010
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders
27 January 2010Director's details changed for Scott Matthew Lazarz on 26 January 2010
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders
27 January 2010Director's details changed for Scott Matthew Lazarz on 26 January 2010
1 June 2009Total exemption small company accounts made up to 30 June 2008
1 June 2009Total exemption small company accounts made up to 30 June 2008
2 March 2009Gbp nc 50000/50600\25/02/09
2 March 2009Gbp nc 50000/50600\25/02/09
20 February 2009Return made up to 26/01/09; full list of members
20 February 2009Return made up to 26/01/09; full list of members
31 March 2008Total exemption full accounts made up to 30 June 2007
31 March 2008Total exemption full accounts made up to 30 June 2007
30 January 2008Return made up to 26/01/08; full list of members
30 January 2008Director resigned
30 January 2008Director's particulars changed
30 January 2008Return made up to 26/01/08; full list of members
30 January 2008Director's particulars changed
30 January 2008Director resigned
27 November 2007Location of register of members
27 November 2007Location of register of members
17 October 2007New secretary appointed
17 October 2007New secretary appointed
17 October 2007Registered office changed on 17/10/07 from: sixth floor south brettenham house, lancaster place, london WC2E 7EW
17 October 2007Registered office changed on 17/10/07 from: sixth floor south brettenham house, lancaster place, london WC2E 7EW
17 October 2007Secretary resigned
17 October 2007Secretary resigned
13 April 2007Total exemption full accounts made up to 30 June 2006
13 April 2007Total exemption full accounts made up to 30 June 2006
5 April 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 April 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 March 2007Total exemption full accounts made up to 30 June 2005
13 March 2007Total exemption full accounts made up to 30 June 2005
6 March 2006Return made up to 26/01/06; full list of members
6 March 2006Return made up to 26/01/06; full list of members
25 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 February 2005Total exemption full accounts made up to 30 June 2004
25 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 February 2005Total exemption full accounts made up to 30 June 2004
5 July 2004Ad 02/04/04--------- £ si [email protected]=3000 £ ic 44600/47600
5 July 2004Ad 02/04/04--------- £ si [email protected]=3000 £ ic 44600/47600
23 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
23 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 February 2004Total exemption full accounts made up to 30 June 2003
17 February 2004Total exemption full accounts made up to 30 June 2003
10 February 2004Ad 18/11/03--------- £ si [email protected]=2500 £ ic 41850/44350
10 February 2004Ad 18/11/03--------- £ si [email protected]=2500 £ ic 41850/44350
27 January 2004Secretary resigned
27 January 2004Secretary resigned
15 August 2003Ad 02/04/03--------- £ si [email protected]=2500 £ ic 38850/41350
15 August 2003Ad 31/01/03--------- £ si [email protected]=500 £ ic 41350/41850
15 August 2003Ad 31/01/03--------- £ si [email protected]=500 £ ic 41350/41850
15 August 2003Ad 02/04/03--------- £ si [email protected]=2500 £ ic 38850/41350
28 July 2003Total exemption full accounts made up to 30 June 2002
28 July 2003Total exemption full accounts made up to 30 June 2002
21 June 2003New director appointed
21 June 2003New director appointed
26 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
26 March 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
27 July 2002Ad 07/06/02--------- £ si [email protected]=250 £ ic 38600/38850
27 July 2002Ad 07/06/02--------- £ si [email protected]=250 £ ic 38600/38850
7 June 2002New secretary appointed;new director appointed
7 June 2002New secretary appointed;new director appointed
9 May 2002Ad 19/04/02--------- £ si [email protected]=2000 £ ic 36600/38600
9 May 2002Ad 12/04/02--------- £ si [email protected]=2500 £ ic 34100/36600
9 May 2002Ad 12/04/02--------- £ si [email protected]=2500 £ ic 34100/36600
9 May 2002Ad 19/04/02--------- £ si [email protected]=2000 £ ic 36600/38600
25 April 2002Ad 28/01/02--------- £ si [email protected]=600 £ ic 33500/34100
25 April 2002Ad 28/01/02--------- £ si [email protected]=600 £ ic 33500/34100
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
14 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
28 October 2001Total exemption small company accounts made up to 30 June 2001
28 October 2001Total exemption small company accounts made up to 30 June 2001
10 October 2001New director appointed
10 October 2001New director appointed
8 October 2001Ad 17/09/01--------- £ si [email protected]=500 £ ic 32000/32500
8 October 2001Ad 02/04/01--------- £ si [email protected]=500 £ ic 32500/33000
8 October 2001Ad 05/04/01--------- £ si [email protected]=500 £ ic 33000/33500
8 October 2001Ad 17/09/01--------- £ si [email protected]=500 £ ic 32000/32500
8 October 2001Ad 05/04/01--------- £ si [email protected]=500 £ ic 33000/33500
8 October 2001Ad 02/04/01--------- £ si [email protected]=500 £ ic 32500/33000
13 April 2001Director's particulars changed
13 April 2001Director's particulars changed
22 March 2001New director appointed
22 March 2001New director appointed
1 February 2001Return made up to 26/01/01; full list of members
1 February 2001Return made up to 26/01/01; full list of members
1 November 2000Director's particulars changed
1 November 2000Director's particulars changed
1 November 2000Director's particulars changed
1 November 2000Director's particulars changed
4 July 2000Memorandum and Articles of Association
4 July 2000Memorandum and Articles of Association
21 June 2000Memorandum and Articles of Association
21 June 2000Memorandum and Articles of Association
8 June 2000New director appointed
8 June 2000S-div 23/05/00
8 June 2000Nc inc already adjusted 23/05/00
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 June 2000Nc inc already adjusted 23/05/00
8 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 June 2000New director appointed
8 June 2000S-div 23/05/00
9 February 2000Accounting reference date extended from 31/01/01 to 30/06/01
9 February 2000Accounting reference date extended from 31/01/01 to 30/06/01
1 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/00
1 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/00
26 January 2000Secretary resigned
26 January 2000Incorporation
26 January 2000Incorporation
26 January 2000Secretary resigned
Sign up now to grow your client base. Plans & Pricing