About

Registered Number: 03111978
Date of Incorporation: 10/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 179a Alma Road, Charminster, Bournemouth, Dorset, BH9 1AQ

 

Having been setup in 1995, Palm Print & Design Ltd have registered office in Bournemouth, Dorset, it has a status of "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEITH, Hugh Colin 10 October 1995 - 1
KEITH, Stephanie Ann 10 October 1995 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 13 February 2018
SH01 - Return of Allotment of shares 07 December 2017
RESOLUTIONS - N/A 05 December 2017
CC04 - Statement of companies objects 05 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 03 September 2008
363a - Annual Return 11 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 August 2008
353 - Register of members 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 30 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 09 August 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 23 August 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
AA - Annual Accounts 22 December 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 02 October 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 26 August 1997
287 - Change in situation or address of Registered Office 07 May 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 18 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1996
395 - Particulars of a mortgage or charge 01 March 1996
395 - Particulars of a mortgage or charge 29 December 1995
288 - N/A 13 October 1995
288 - N/A 13 October 1995
288 - N/A 13 October 1995
288 - N/A 13 October 1995
NEWINC - New incorporation documents 10 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 1996 Outstanding

N/A

Deed of chattel mortgage 20 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.