A J PALMER BUILDING & MAINTENANCE SERVICES LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Accounts. Accounts type micro entity. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type micro entity. 2021-12-30 View Report
Address. Change date: 2021-06-09. Old address: Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF. New address: 27 Harwood Road Norwich NR1 2NG. 2021-06-09 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Officers. Change date: 2020-08-18. Officer name: Lisa Jayne Palmer. 2020-08-18 View Report
Officers. Officer name: Lisa Jayne Palmer. Change date: 2015-04-01. 2020-08-18 View Report
Officers. Change date: 2020-08-18. Officer name: Adrian John Palmer. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type micro entity. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Accounts. Accounts type micro entity. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Accounts. Accounts type micro entity. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Officers. Officer name: Lisa Jayne Palmer. Change date: 2015-04-01. 2015-04-29 View Report
Officers. Change date: 2015-04-01. Officer name: Lisa Jayne Palmer. 2015-04-29 View Report
Address. Change date: 2015-04-21. Old address: Cedar House, 105 Carrow Road Norwich Norfolk NR1 1HP. New address: Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF. 2015-04-21 View Report
Accounts. Accounts type total exemption full. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Accounts. Accounts type total exemption full. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Officers. Change date: 2013-04-05. Officer name: Lisa Jayne Palmer. 2013-04-30 View Report
Accounts. Accounts type total exemption full. 2012-12-24 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Officers. Change date: 2012-04-05. Officer name: Lisa Jayne Palmer. 2012-05-21 View Report
Officers. Change date: 2012-04-05. Officer name: Adrian John Palmer. 2012-05-21 View Report
Officers. Change date: 2012-04-05. Officer name: Lisa Jayne Palmer. 2012-05-21 View Report
Accounts. Accounts type total exemption full. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-05-03 View Report
Accounts. Accounts type total exemption full. 2010-12-06 View Report
Capital. Capital name of class of shares. 2010-07-16 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Accounts. Accounts type total exemption full. 2010-02-01 View Report
Annual return. Legacy. 2009-04-20 View Report
Accounts. Accounts type total exemption full. 2009-01-08 View Report
Annual return. Legacy. 2008-04-25 View Report
Accounts. Accounts type total exemption full. 2007-12-12 View Report
Annual return. Legacy. 2007-04-28 View Report
Accounts. Accounts type total exemption full. 2007-01-22 View Report
Annual return. Legacy. 2006-04-18 View Report
Officers. Description: Director's particulars changed. 2006-04-10 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-04-10 View Report