G. P. 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
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/03/2514 March 2025 Cessation of Isaac Redfield as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

12/03/2512 March 2025 Termination of appointment of Isaac Redfield as a director on 2025-01-31

View Document

12/03/2512 March 2025 Appointment of Mr Karl Redfield as a director on 2025-01-29

View Document

15/05/2415 May 2024 Change of details for Mr Isaac Redfield as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Isaac Redfield on 2024-05-15

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2326 September 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Director's details changed for Mr Isaac Redfield on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mr Isaac Redfield as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mr Karl Redfield as a person with significant control on 2023-03-30

View Document

28/03/2328 March 2023 Change of details for Mr Isaac Redfield as a person with significant control on 2023-03-20

View Document

28/03/2328 March 2023 Change of details for Mr Karl Redfield as a person with significant control on 2023-03-20

View Document

19/05/2219 May 2022 Change of details for Mr Karl Redfield as a person with significant control on 2022-03-24

View Document

19/05/2219 May 2022 Change of details for Mr Isaac Redfield as a person with significant control on 2022-03-08

View Document

18/05/2218 May 2022 Director's details changed for Mr Isaac Redfield on 2022-03-08

View Document

18/05/2218 May 2022 Change of details for Mr Karl Redfield as a person with significant control on 2022-03-29

View Document

18/05/2218 May 2022 Change of details for Mr Isaac Redfield as a person with significant control on 2022-03-29

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM C/O DAVIAN BUSINESS CENTRE PLOT U KILN LANE STALLINGBOROUGH NORTH LINCOLNSHIRE DN41 8DW UNITED KINGDOM

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM OFFICE G6 ENTERPRISE VILLAGE PRINCE ALBERT GARDENS GRIMSBY NE LINCS DN31 3AG

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HENRY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/12/1629 December 2016 SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND

View Document

23/12/1623 December 2016 SAIL ADDRESS CREATED

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

18/07/1618 July 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

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWARD

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC REDFIELD / 28/04/2015

View Document

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

View Accounts

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM GP PALLETS LIMITED LEGBOURNE ROAD LOUTH LINCOLNSHIRE LN11 8LQ

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC REDFIELD / 14/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC REDFIELD / 23/09/2013

View Document

16/08/1316 August 2013 ADOPT ARTICLES 15/07/2013

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR ANTHONY JOHN HOWARD

View Document

14/08/1314 August 2013 15/07/13 STATEMENT OF CAPITAL GBP 200

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR MARK TERENCE HENRY

View Document

14/08/1314 August 2013 15/07/13 STATEMENT OF CAPITAL GBP 200

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045977840001

View Document

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

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED ISAAC REDFIELD

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR KARL REDFIELD

View Document

14/12/1214 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR KARL BLOWERS

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED KARL REDFIELD

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM PARRINDER

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR DIANNE PARRINDER

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARRINDER

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED KARL BLOWERS

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 98 KEDDINGTON ROAD LOUTH LINCOLNSHIRE LN11 0BA

View Document

21/12/1121 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 S366A DISP HOLDING AGM 01/05/03

View Document

15/05/0315 May 2003 S252 DISP LAYING ACC 01/05/03

View Document

15/05/0315 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED TRENDWEAVE LIMITED CERTIFICATE ISSUED ON 22/01/03

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 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