E & K PALLETS WOODCHIP RECYCLING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

21/05/2521 May 2025 Registration of charge 086126810001, created on 2025-05-13

View Document

12/05/2512 May 2025 Registered office address changed from Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU England to 30 Woodside Gardens Craghead Stanley DH9 6BA on 2025-05-12

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

12/07/2412 July 2024 Registered office address changed from 31 Scafell Gardens Gateshead Tyne & Wear NE11 9LS England to Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU on 2024-07-12

View Document

12/07/2412 July 2024 Register inspection address has been changed to Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU

View Document

12/07/2412 July 2024 Register(s) moved to registered inspection location Victory Business Services 24 West Road Annfield Plain Stanley County Durham DH9 8HU

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MS KATIE JAYNE HALL / 06/04/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE JAYNE HALL / 06/04/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM UNIT 1 ADDISON INDUSTRIAL ESTATE BLAYDON-ON-TYNE NE21 4TE ENGLAND

View Document

01/06/201 June 2020 REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 31 SCAFELL GARDENS LOBLEY HILL GATESHEAD TYNE AND WEAR ENGLAND

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 92 COTSWOLD GARDENS GATESHEAD TYNE AND WEAR NE11 9LE

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

13/08/1913 August 2019 DISS40 (DISS40(SOAD))

View Document

11/08/1911 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

26/08/1826 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 DISS40 (DISS40(SOAD))

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

23/07/1623 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

02/09/152 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1317 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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