ANYPALLET (MIDLAND) LTD

Company Documents

DateDescription
19/11/2419 November 2024 Certificate of change of name

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

07/11/247 November 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/05/223 May 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MS JULIE WALTON

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM SHINGLER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

02/11/182 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM SHINGLER / 06/04/2016

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 39 WOLSEY CROFT SHERBURN IN ELMET LEEDS LS25 6DR ENGLAND

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

05/03/155 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMSON

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR ADAM SHINGLER

View Document

15/04/1415 April 2014 23/02/14 NO CHANGES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 23/02/13 NO CHANGES

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLIN WILLIAMSON / 01/01/2012

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLIN WILLIAMSON / 16/12/2010

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLIN WILLIAMSON / 01/01/2010

View Document

08/09/108 September 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 01/01/2010

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

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