COMBINE PALLET CO. LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Alan Graham Milne on 2025-01-13

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

06/06/236 June 2023 Termination of appointment of Norman Robert Scott as a director on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Norman Robert Scott as a secretary on 2023-05-31

View Document

06/06/236 June 2023 Appointment of Mr Alan Graham Milne as a director on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY TROTTER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

28/03/1728 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1728 March 2017 STATEMENT BY DIRECTORS

View Document

28/03/1728 March 2017 SOLVENCY STATEMENT DATED 13/03/17

View Document

28/03/1728 March 2017 ADOPT ARTICLES 13/03/2017

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 23 July 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 30/11/2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 30/11/2011

View Document

20/03/1220 March 2012 Annual return made up to 23 July 2011 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM PORT OFFICE ATLANTIC WAY BARRY VALE OF GLAMORGAN CF63 3UF

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MRS TRACY JAYNE TROTTER

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 17/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 17/10/2009

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

11/03/1011 March 2010 Annual return made up to 23 July 2009 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR KAREN HUNTER

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR TRACY TROTTER

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY TROTTER / 19/12/2007

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: COMBINE HOUSE TOWERS ROAD IND EST RECTORY ROAD GRAYS ESSEX RM17 6ST

View Document

23/10/0323 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

12/10/0212 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/08/02

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 Accounts for a medium company made up to 1995-02-28

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/94

View Document

26/09/9426 September 1994 Accounts for a medium company made up to 1994-02-28

View Document

08/08/948 August 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994

View Document

25/10/9325 October 1993 S386 DISP APP AUDS 26/07/93

View Document

25/10/9325 October 1993 Resolutions

View Document

24/08/9324 August 1993 Accounts for a small company made up to 1993-02-28

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

20/07/9320 July 1993

View Document

23/09/9223 September 1992 Accounts for a small company made up to 1992-02-29

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/08/918 August 1991 Accounts for a small company made up to 1991-02-28

View Document

08/08/918 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991

View Document

13/03/9113 March 1991 £ IC 70000/69300 14/12/90 £ SR 700@1=700

View Document

21/08/9021 August 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 Accounts for a medium company made up to 1990-02-28

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/90

View Document

21/08/9021 August 1990

View Document

16/07/9016 July 1990

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8929 September 1989

View Document

29/09/8929 September 1989 Accounts for a medium company made up to 1989-02-28

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989

View Document

01/03/891 March 1989 Accounts for a medium company made up to 1988-02-28

View Document

01/03/891 March 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 Accounts for a medium company made up to 1987-02-28

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/87

View Document

12/05/8812 May 1988

View Document

12/06/8712 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987

View Document

12/06/8712 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/86

View Document

14/03/8714 March 1987

View Document

14/03/8714 March 1987 Accounts for a medium company made up to 1986-02-28

View Document

14/03/8714 March 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

04/06/864 June 1986 RETURN MADE UP TO 02/07/85; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986

View Document

04/06/864 June 1986 Full accounts made up to 1985-02-28

View Document

19/02/6919 February 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/6919 February 1969 CERTIFICATE OF INCORPORATION

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