DAVID J PALMER LIMITED

28 School Road 28 School Road, High Wycombe, HP10 8EF, Bucks, England
StatusACTIVE
Company No.08003508
CategoryPrivate Limited Company
Incorporated23 Mar 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

DAVID J PALMER LIMITED is an active private limited company with number 08003508. It was incorporated 12 years, 2 months, 11 days ago, on 23 March 2012. The company address is 28 School Road 28 School Road, High Wycombe, HP10 8EF, Bucks, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-09

Officer name: David John Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: 39 Etchingham Park Road Finchley London N3 2DU

New address: 28 School Road Penn High Wycombe Bucks HP10 8EF

Change date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2020

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Anna Elizabeth Palmer

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David John Palmer

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Elizabeth Palmer

Appointment date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 24 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Palmer

Change date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Curzon

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXEL SOFTWARE LIMITED

KD7 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:09088328
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LYNNE WAITE LTD

1 THE OD SCHOOL TOWN LANE,HIGH WYCOMBE,HP10 0PH

Number:11693259
Status:ACTIVE
Category:Private Limited Company

NAIL ON THE HEAD PRODUCTIONS LTD

39 LONG ACRE,LONDON,WC2E 9LG

Number:09797054
Status:ACTIVE
Category:Private Limited Company

NEW ERA TOTAL WASTE MANAGEMENT LTD

GAINSBOROUGH HOUSE SHEERING LOWER ROAD,HERTS,CM21 9RG

Number:09300017
Status:ACTIVE
Category:Private Limited Company

PLANT AND AUTOMATION LIMITED,

LORD NORTH STREET,MANCHESTER,M40 8HT

Number:00766916
Status:ACTIVE
Category:Private Limited Company

THE LUXURY FURNITURE COMPANY LTD

UNIT 5, 110 EASTMOUNT ROAD,DARLINGTON,DL1 1LE

Number:10784619
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source