FLETCHERS 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
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/10/2430 October 2024 Change of details for Mrs Paula Mcauliffe as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mrs Paula Mcauliffe on 2024-10-29

View Document

29/10/2429 October 2024 Director's details changed for Mrs Paula Mcauliffe on 2024-10-29

View Document

29/10/2429 October 2024 Change of details for Mrs Paula Mcauliffe as a person with significant control on 2024-10-29

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

16/05/2416 May 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/07/2310 July 2023 Director's details changed for Stephen John Fletcher on 2023-07-07

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

10/07/2310 July 2023 Change of details for Mr Stephen John Fletcher as a person with significant control on 2023-07-07

View Document

23/11/2223 November 2022 Amended total exemption full accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Previous accounting period extended from 2021-08-31 to 2022-02-28

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

08/07/218 July 2021 Cessation of John Sidney Fletcher as a person with significant control on 2021-07-08

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of John Sidney Fletcher as a director on 2021-07-08

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FLETCHER / 07/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULA MCAULIFFE / 22/11/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/07/154 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 6

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULA MCAULIFFE / 02/07/2013

View Document

13/09/1313 September 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MCAULIFFE / 02/07/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FLETCHER / 02/07/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY FLETCHER / 02/07/2013

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM COOPERS HOUSE 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/07/1111 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 8 HOLGATE COURT, WESTERN ROAD ROMFORD ESSEX RM1 3JS UNITED KINGDOM

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY FLETCHER / 03/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MCAULIFFE / 03/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FLETCHER / 03/07/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 8 HOLGATE COURT 4-10 WESTERN ROAD ROMFORD ESSEX RM1 3JS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: ASKEW HOUSE ASKEW FARM LANE GRAYS ESSEX RM17 5XR

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 325 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BU

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 98 NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/09/0117 September 2001 S366A DISP HOLDING AGM 06/02/98

View Document

28/06/0128 June 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

15/07/9715 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 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