About

Registered Number: 02372514
Date of Incorporation: 14/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: The Travel Office, Wakefield Road, Normanton, West Yorkshire, WF6 2BT

 

Based in West Yorkshire, David Palmer Coaches Ltd was registered on 14 April 1989. Arnold, David William, Palmer, Lisa, Boyle, Harriet, Palmer, Andrew David, Palmer, David Winstan, Palmer, Margaret are listed as directors of the organisation. We don't currently know the number of employees at David Palmer Coaches Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Lisa 09 March 2007 - 1
BOYLE, Harriet 20 April 2015 31 October 2018 1
PALMER, Andrew David 09 March 2007 01 June 2013 1
PALMER, David Winstan N/A 05 May 2011 1
PALMER, Margaret N/A 05 May 2011 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, David William 05 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 04 May 2019
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 03 November 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 07 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 25 April 2015
AP01 - Appointment of director 25 April 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 29 April 2014
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 30 April 2012
AA01 - Change of accounting reference date 23 April 2012
AA - Annual Accounts 19 October 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
MG01 - Particulars of a mortgage or charge 12 August 2011
AP03 - Appointment of secretary 01 August 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 17 November 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 18 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 31 May 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 28 April 1997
AA - Annual Accounts 21 February 1997
363s - Annual Return 11 June 1996
AUD - Auditor's letter of resignation 17 May 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 April 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 21 April 1993
395 - Particulars of a mortgage or charge 19 March 1993
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
AA - Annual Accounts 09 December 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 20 February 1992
386 - Notice of passing of resolution removing an auditor 31 July 1991
363a - Annual Return 01 July 1991
AA - Annual Accounts 17 December 1990
363a - Annual Return 17 December 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1989
288 - N/A 24 April 1989
NEWINC - New incorporation documents 14 April 1989

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 29 July 2011 Outstanding

N/A

Deed of charge over credit balances 29 July 2011 Outstanding

N/A

Credit agreement 16 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.