B AND M PALLETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
28/01/2528 January 2025 | Change of details for The Pallet Timber Group Limited as a person with significant control on 2025-01-09 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Director's details changed for Mr Brian Geoffrey Martin on 2024-10-01 |
04/10/244 October 2024 | Registered office address changed from 24 Wold Road Burton Latimer Kettering Northamptonshire NN15 5PN to Oundle Road Industrial Estate Oundle Road Thrapston Kettering Northamptonshire NN14 4PQ on 2024-10-04 |
04/10/244 October 2024 | Change of details for The Pallet Timber Group Limited as a person with significant control on 2024-10-01 |
04/10/244 October 2024 | Secretary's details changed for Sarah Martin on 2024-10-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Registration of charge 043482910003, created on 2024-01-24 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-07 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Cessation of Sarah Martin as a person with significant control on 2023-12-05 |
13/12/2313 December 2023 | Notification of The Pallet Timber Group Limited as a person with significant control on 2023-12-05 |
13/12/2313 December 2023 | Cessation of Brian Geoffrey Martin as a person with significant control on 2023-12-05 |
04/10/234 October 2023 | Change of details for Mr Brian Geoffery Martin as a person with significant control on 2023-10-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with updates |
24/12/2224 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-07 with updates |
12/01/2212 January 2022 | Change of details for Mr Brian Geoffery Martin as a person with significant control on 2017-01-07 |
12/01/2212 January 2022 | Notification of Sarah Martin as a person with significant control on 2021-12-21 |
11/01/2211 January 2022 | Statement of capital following an allotment of shares on 2022-01-04 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
03/12/213 December 2021 | Satisfaction of charge 2 in full |
03/12/213 December 2021 | Satisfaction of charge 1 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/01/1414 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN / 11/01/2013 |
11/01/1311 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SARAH MARTIN / 11/01/2013 |
11/01/1311 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 3 BRONTE CLOSE KETTERING NORTHAMPTONSHIRE NN16 9XN |
15/03/1215 March 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MARTIN / 07/01/2010 |
06/04/106 April 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/03/0910 March 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/10/0718 October 2007 | NEW SECRETARY APPOINTED |
16/10/0716 October 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/01/0721 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/02/047 February 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/01/0331 January 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/08/0228 August 2002 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: G OFFICE CHANGED 28/08/02 123 BRAMBLESIDE KETTERING NORTHANTS NN16 9UQ |
06/02/026 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0228 January 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
28/01/0228 January 2002 | NEW DIRECTOR APPOINTED |
11/01/0211 January 2002 | DIRECTOR RESIGNED |
11/01/0211 January 2002 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: G OFFICE CHANGED 11/01/02 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
11/01/0211 January 2002 | SECRETARY RESIGNED |
07/01/027 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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