B AND M PALLETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

28/01/2528 January 2025 Change of details for The Pallet Timber Group Limited as a person with significant control on 2025-01-09

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Director's details changed for Mr Brian Geoffrey Martin on 2024-10-01

View Document

04/10/244 October 2024 Registered office address changed from 24 Wold Road Burton Latimer Kettering Northamptonshire NN15 5PN to Oundle Road Industrial Estate Oundle Road Thrapston Kettering Northamptonshire NN14 4PQ on 2024-10-04

View Document

04/10/244 October 2024 Change of details for The Pallet Timber Group Limited as a person with significant control on 2024-10-01

View Document

04/10/244 October 2024 Secretary's details changed for Sarah Martin on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Registration of charge 043482910003, created on 2024-01-24

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Cessation of Sarah Martin as a person with significant control on 2023-12-05

View Document

13/12/2313 December 2023 Notification of The Pallet Timber Group Limited as a person with significant control on 2023-12-05

View Document

13/12/2313 December 2023 Cessation of Brian Geoffrey Martin as a person with significant control on 2023-12-05

View Document

04/10/234 October 2023 Change of details for Mr Brian Geoffery Martin as a person with significant control on 2023-10-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

24/12/2224 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

12/01/2212 January 2022 Change of details for Mr Brian Geoffery Martin as a person with significant control on 2017-01-07

View Document

12/01/2212 January 2022 Notification of Sarah Martin as a person with significant control on 2021-12-21

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Satisfaction of charge 2 in full

View Document

03/12/213 December 2021 Satisfaction of charge 1 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN / 11/01/2013

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH MARTIN / 11/01/2013

View Document

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 3 BRONTE CLOSE KETTERING NORTHAMPTONSHIRE NN16 9XN

View Document

15/03/1215 March 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN / 07/01/2010

View Document

06/04/106 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: G OFFICE CHANGED 28/08/02 123 BRAMBLESIDE KETTERING NORTHANTS NN16 9UQ

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company