PAL RENTAL LTD

Office 8 The Barns Farm Road Office 8 The Barns Farm Road, Bideford, EX39 3BT, Devon, United Kingdom
StatusACTIVE
Company No.10017847
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

PAL RENTAL LTD is an active private limited company with number 10017847. It was incorporated 8 years, 3 months, 6 days ago, on 22 February 2016. The company address is Office 8 The Barns Farm Road Office 8 The Barns Farm Road, Bideford, EX39 3BT, Devon, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy George Langmead

Change date: 2023-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Oliver Langmead

Change date: 2023-10-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy George Langmead

Change date: 2016-06-30

Documents

View document PDF

Certificate change of name company

Date: 04 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A39 skip hire LTD\certificate issued on 04/05/23

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 24 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-24

Psc name: Mr James Oliver Langmead

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2022

Action Date: 02 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-02

Officer name: Mr Timothy George Langmead

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2022

Action Date: 02 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-02

Officer name: Mr James Oliver Langmead

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2022

Action Date: 02 Jan 2022

Category: Address

Type: AD01

Old address: The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS United Kingdom

New address: Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT

Change date: 2022-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-23

Old address: 1 Fry Street Fry Street Holsworthy Devon EX22 6DY United Kingdom

New address: The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-02

Charge number: 100178470001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Legacy

Date: 25 Jul 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr james oliver langmead

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL AUTO RECYCLING LTD

146 NEWPORT ROAD,MILTON KEYNES,MK13 0AA

Number:10546119
Status:ACTIVE
Category:Private Limited Company

KADONE INVESTMENTS LIMITED

28 GREYHOUND ROAD,LONDON,NW10 5QG

Number:09131587
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN CARS RETAIL LTD

96C SOUTH END,CROYDON,CR0 1DQ

Number:07122596
Status:ACTIVE
Category:Private Limited Company

SUMMER GATE MOTORS LIMITED

SUITE 102 CHAUCER HOUSE,LUTON,LU3 1AX

Number:06816522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIANJIN POWERBOR MINERALS COMPANY LIMITED

SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ

Number:08523933
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TMDP LLP

BRIDGE FARM,ASHBY MAGNA,LE17 5NJ

Number:OC352618
Status:ACTIVE
Category:Limited Liability Partnership

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