Advanced company searchLink opens in new window

PALMERS KITCHENS BEDROOMS & BATHROOMS LIMITED

Company number 06158207

Filter by category

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)
29 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
24 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
10 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for James John Mersh on 14 March 2010
10 May 2010 CH03 Secretary's details changed for Gillian Louise Mersh on 14 March 2010
10 May 2010 CH01 Director's details changed for Gillian Louise Mersh on 14 March 2010
16 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Mar 2009 363a Return made up to 14/03/09; full list of members
25 Feb 2009 SH20 Statement by directors
25 Feb 2009 MISC Memorandum of capital - processed 250209
25 Feb 2009 CAP-SS Solvency statement dated 10/02/09
25 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share prem a/c to £245001 10/02/2009
14 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
26 Sep 2008 287 Registered office changed on 26/09/2008 from unit 2 eldon road attenborough nottingham NG9 6DZ
25 Mar 2008 363a Return made up to 14/03/08; full list of members
17 Jul 2007 88(2)R Ad 03/07/07--------- £ si 4999@1=4999 £ ic 1/5000
17 Jul 2007 123 Nc inc already adjusted 03/07/07
17 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jul 2007 395 Particulars of mortgage/charge
12 Jun 2007 395 Particulars of mortgage/charge
03 May 2007 225 Accounting reference date extended from 31/03/08 to 30/06/08
03 May 2007 288b Director resigned