About

Registered Number: 02038584
Date of Incorporation: 18/07/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: 84 Court Lane, Cosham, Portsmouth, PO6 2LR

 

Pallard Contracts Ltd was registered on 18 July 1986. We don't currently know the number of employees at the company. There are 4 directors listed as Burden, Jeffrey, Burden, Jeffrey, Cowley, Joan Margaret, Pallett, Christopher Edmund for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDEN, Jeffrey 22 June 2000 - 1
COWLEY, Joan Margaret 22 June 2000 31 August 2007 1
PALLETT, Christopher Edmund N/A 22 June 2000 1
Secretary Name Appointed Resigned Total Appointments
BURDEN, Jeffrey 26 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 24 January 2019
AA - Annual Accounts 06 December 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 04 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 11 December 2013
AUD - Auditor's letter of resignation 23 September 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 31 January 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 11 January 2012
AP03 - Appointment of secretary 26 October 2011
TM01 - Termination of appointment of director 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 02 December 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 16 February 2007
363a - Annual Return 25 January 2007
RESOLUTIONS - N/A 22 February 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 13 December 2005
MISC - Miscellaneous document 14 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 24 March 2004
363s - Annual Return 29 January 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 20 November 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2000
288a - Notice of appointment of directors or secretaries 19 June 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 12 January 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 06 March 1998
AA - Annual Accounts 02 April 1997
363s - Annual Return 08 January 1997
363s - Annual Return 29 January 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 18 November 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 31 January 1994
363s - Annual Return 21 January 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 21 February 1992
363a - Annual Return 05 January 1992
AA - Annual Accounts 06 December 1991
395 - Particulars of a mortgage or charge 17 October 1991
RESOLUTIONS - N/A 10 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1991
123 - Notice of increase in nominal capital 10 September 1991
AA - Annual Accounts 18 March 1991
363a - Annual Return 18 March 1991
RESOLUTIONS - N/A 15 February 1991
363 - Annual Return 08 February 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
395 - Particulars of a mortgage or charge 27 June 1989
AA - Annual Accounts 27 June 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
PUC 2 - N/A 18 October 1988
MEM/ARTS - N/A 04 October 1988
CERTNM - Change of name certificate 28 September 1988
363 - Annual Return 06 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1986
287 - Change in situation or address of Registered Office 15 September 1986
288 - N/A 15 September 1986
CERTNM - Change of name certificate 15 September 1986
CERTINC - N/A 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 1991 Outstanding

N/A

Debenture 23 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.