SHAW PALLET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Registration of charge 011504220010, created on 2025-04-07 |
31/03/2531 March 2025 | Satisfaction of charge 011504220009 in full |
07/01/257 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
12/12/2412 December 2024 | Accounts for a small company made up to 2024-03-31 |
30/08/2430 August 2024 | Cessation of Ovm Holdings Limited as a person with significant control on 2022-03-25 |
29/08/2429 August 2024 | Notification of Shaw Pallet Holdings Limited as a person with significant control on 2023-03-25 |
18/07/2418 July 2024 | Cessation of Shaw Pallet (Holdings) Limited as a person with significant control on 2022-03-25 |
18/07/2418 July 2024 | Notification of Ovm Holdings Limited as a person with significant control on 2022-03-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Termination of appointment of Christopher John Hillaby as a director on 2024-01-02 |
15/01/2415 January 2024 | Appointment of Mr Richard John Goldsborough Allen as a director on 2024-01-02 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
19/12/2219 December 2022 | Termination of appointment of Michael Miodrag Dragicevic as a secretary on 2022-12-19 |
06/10/226 October 2022 | Accounts for a small company made up to 2022-03-31 |
07/04/227 April 2022 | Appointment of Mr Michael Miodrag Dragicevic as a secretary on 2022-04-07 |
04/04/224 April 2022 | Appointment of Mr Alun Lewis as a director on 2022-03-25 |
04/04/224 April 2022 | Termination of appointment of John Michael Coupland as a director on 2022-03-25 |
04/04/224 April 2022 | Termination of appointment of Michael Miodrag Dragicevic as a secretary on 2022-03-25 |
04/04/224 April 2022 | Termination of appointment of Michael Miodrag Dragicevic as a director on 2022-03-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Registration of charge 011504220009, created on 2022-03-25 |
28/03/2228 March 2022 | Satisfaction of charge 011504220006 in full |
28/03/2228 March 2022 | Registration of charge 011504220007, created on 2022-03-25 |
04/03/224 March 2022 | Satisfaction of charge 1 in full |
06/01/226 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
26/10/2126 October 2021 | Satisfaction of charge 5 in full |
26/10/2126 October 2021 | Registration of charge 011504220006, created on 2021-10-26 |
13/10/2113 October 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
21/10/1921 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
29/10/1829 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
07/10/177 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
18/10/1618 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
11/01/1611 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
09/12/159 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
04/10/154 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
16/01/1516 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
09/10/149 October 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
23/04/1423 April 2014 | APPOINTMENT TERMINATED, DIRECTOR STUART QUARMBY |
15/01/1415 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
10/10/1310 October 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
11/01/1311 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
08/10/128 October 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
09/01/129 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
21/10/1121 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
05/01/115 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
27/09/1027 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
12/01/1012 January 2010 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM BRIDGE STREET SLAITHWAITE HUDDERSFIELD HD7 5JN |
12/01/1012 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL COUPLAND / 28/12/2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART QUARMBY / 07/12/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HILLABY / 03/12/2009 |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MIODRAG DRAGICEVIC / 01/12/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MIODRAG DRAGICEVIC / 01/12/2009 |
19/11/0919 November 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
27/01/0927 January 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
16/01/0916 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
18/01/0818 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | NEW DIRECTOR APPOINTED |
11/09/0711 September 2007 | NEW DIRECTOR APPOINTED |
06/09/076 September 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
22/08/0722 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0721 August 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
20/08/0720 August 2007 | DIRECTOR RESIGNED |
20/08/0720 August 2007 | DIRECTOR RESIGNED |
20/08/0720 August 2007 | DIRECTOR RESIGNED |
20/08/0720 August 2007 | DIRECTOR RESIGNED |
20/08/0720 August 2007 | DIRECTOR RESIGNED |
16/08/0716 August 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/08/0716 August 2007 | AUDITOR'S RESIGNATION |
16/08/0716 August 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/02/071 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
01/02/071 February 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | ARTICLES OF ASSOCIATION |
06/04/066 April 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/02/065 February 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
31/01/0531 January 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
31/01/0531 January 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
01/02/041 February 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
04/02/034 February 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
01/02/021 February 2002 | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
20/12/0120 December 2001 | PARTICULARS OF MORTGAGE/CHARGE |
23/01/0123 January 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
23/01/0123 January 2001 | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
28/01/0028 January 2000 | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
17/12/9917 December 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
06/07/996 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/9931 January 1999 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
29/01/9929 January 1999 | RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS |
02/02/982 February 1998 | RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS |
02/02/982 February 1998 | DIRECTOR'S PARTICULARS CHANGED |
02/02/982 February 1998 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
04/02/974 February 1997 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
04/02/974 February 1997 | RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS |
01/02/961 February 1996 | RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS |
31/01/9631 January 1996 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 |
04/02/954 February 1995 | REGISTERED OFFICE CHANGED ON 04/02/95 |
04/02/954 February 1995 | RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS |
04/02/954 February 1995 | DIRECTOR'S PARTICULARS CHANGED |
30/01/9530 January 1995 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
14/02/9414 February 1994 | RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS |
07/02/947 February 1994 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 |
13/02/9313 February 1993 | RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS |
13/02/9313 February 1993 | DIRECTOR'S PARTICULARS CHANGED |
08/02/938 February 1993 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 |
22/12/9222 December 1992 | COMPANY NAME CHANGED SHAW PALLET CONTROL LIMITED CERTIFICATE ISSUED ON 23/12/92 |
02/02/922 February 1992 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91 |
02/02/922 February 1992 | RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS |
21/03/9121 March 1991 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90 |
10/01/9110 January 1991 | RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
11/12/9011 December 1990 | NEW DIRECTOR APPOINTED |
22/01/9022 January 1990 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89 |
22/01/9022 January 1990 | RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS |
09/02/899 February 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
09/02/899 February 1989 | RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS |
09/02/899 February 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
20/01/8920 January 1989 | PARTICULARS OF MORTGAGE/CHARGE |
21/06/8821 June 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/06/8821 June 1988 | NEW DIRECTOR APPOINTED |
21/06/8821 June 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
21/12/8721 December 1987 | RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS |
07/02/877 February 1987 | RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS |
02/02/872 February 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
18/08/7918 August 1979 | MEMORANDUM 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