TSM PALLETS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of Simon Worton as a director on 2025-08-06

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Notification of Jane Emma Gittins as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Cessation of Brian Worton as a person with significant control on 2023-08-08

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/07/1731 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORRESTER / 01/01/2015

View Document

14/05/1514 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WORTON

View Document

23/05/1223 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/125 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM UNIT 26 CHURCHFIELDS IND ESTATE CLENSMORE STREET KIDDERMINSTER WORCS DY10 2JY

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR SIMON WORTON

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FORRESTER / 06/05/2011

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR SIMON WORTON

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN WORTON

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WORTON / 06/05/2010

View Document

11/06/1011 June 2010 SECRETARY APPOINTED MR MARTTHEW FORRESTER

View Document

11/06/1011 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL FORRESTER

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORRESTER

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MATTHEW FORRESTER

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

30/06/0830 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

21/12/0721 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 COMPANY NAME CHANGED PALLET POOLING MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 19/12/07

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 15B WILDEN INDUSTRIAL ESTATE WILDEN LANE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9JY

View Document

24/05/0524 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 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