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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 October 1991 | Outstanding |
N/A |
Debenture | 23 June 1989 | Fully Satisfied |
N/A |