Advanced company searchLink opens in new window

PALMER LIGGINS (ELECTRICAL WHOLESALERS) LIMITED

Company number 02887842

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)
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 CH01 Director's details changed for Mr Paul Thompson on 19 January 2016
19 Jan 2016 CH01 Director's details changed for Mrs Nichola Jane Thompson on 19 January 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 60
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 AD01 Registered office address changed from Unit 302 Glenfield Park Philips Road Blackburn BB1 5PF England to L1 Glenfield Park Philips Road Blackburn BB1 5PF on 10 June 2015
09 Jun 2015 AD01 Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Unit 302 Glenfield Park Philips Road Blackburn BB1 5PF on 9 June 2015
22 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 60
20 Jan 2015 CH01 Director's details changed for Mrs Nichola Jane Thompson on 1 January 2015
03 Dec 2014 CH03 Secretary's details changed for Mr Paul Thompson on 3 December 2014