Advanced company searchLink opens in new window

THE PANELCOMPANY LIMITED

Company number 05251224

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 PSC04 Change of details for Mr Howard John Cross as a person with significant control on 29 February 2024
04 Mar 2024 PSC04 Change of details for Mrs Beverley Sharron Cross as a person with significant control on 29 February 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 30 May 2023
30 Apr 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 30 May 2022
24 Oct 2022 CERTNM Company name changed decor walls & flooring LTD\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-22
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
26 Feb 2022 AP01 Appointment of Mr Jack Bradley Warner as a director on 26 February 2022
21 Sep 2021 MR01 Registration of charge 052512240006, created on 21 September 2021
31 Aug 2021 AP01 Appointment of Mr Howard John Cross as a director on 22 August 2021
27 Jul 2021 MR04 Satisfaction of charge 052512240005 in full
06 Jul 2021 AA Total exemption full accounts made up to 30 May 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
21 Apr 2021 TM01 Termination of appointment of Howard John Cross as a director on 21 April 2021
20 Apr 2021 AP01 Appointment of Mrs Beverley Sharron Cross as a director on 20 April 2021
03 Jul 2020 AA Total exemption full accounts made up to 30 May 2020
01 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
12 May 2020 AA Total exemption full accounts made up to 30 May 2019
26 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-11
20 Jun 2019 CONNOT Change of name notice
03 Jun 2019 AD01 Registered office address changed from 23 Second Avenue Drum Industrial Estate Chester Le Street DH2 1AG England to Amen Corner College Road Rotherham S60 1EY on 3 June 2019
03 Jun 2019 PSC04 Change of details for Mr Howard John Cross as a person with significant control on 1 June 2019
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates