WILLIAMS PALLET SERVICES LIMITED

Company Documents

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

View Document

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

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 with no updates

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

07/03/247 March 2024 Confirmation statement made on 2024-03-07 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

07/06/237 June 2023 Appointment of Mr Alan Graham Milne as a director on 2023-05-31

View Document

07/06/237 June 2023 Termination of appointment of Norman Robert Scott as a director on 2023-05-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-04-03 with no updates

View Document

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

View Accounts

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/09/187 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN

View Document

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

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED TRACY JAYNE TROTTER

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR NORMAN ROBERT SCOTT

View Document

20/03/1220 March 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR ROBERT WILLIAM MACLEAN

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED ALAN GIBSON

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM C/O C/O EDWARDS VEEDER (OLDHAM) LLP PO BOX BLOCK E, BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE UNITED KINGDOM

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD WILLIAMS

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS RALPH

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS RALPH

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/04/1112 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM BRUNSWICK SQUARE UNION STREET OLDHAM LANCS OL1 1DE

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1027 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0522 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 03/04/95; 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

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/05/9413 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9413 May 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

18/05/8918 May 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/07/887 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

01/06/881 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ALTER MEM AND ARTS 040388

View Document

22/01/8822 January 1988 COMPANY NAME CHANGED GLENTHORN HOME FOR THE ELDERLY L IMITED CERTIFICATE ISSUED ON 25/01/88

View Document

18/01/8818 January 1988 SECRETARY RESIGNED

View Document

18/01/8818 January 1988 NEW SECRETARY APPOINTED

View Document

18/01/8818 January 1988 REGISTERED OFFICE CHANGED ON 18/01/88 FROM: 7 QUEEN STREET OLDHAM LANCS OL1 1RD

View Document

25/08/8725 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/02/866 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information