SHAW PALLET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registration of charge 011504220010, created on 2025-04-07

View Document

31/03/2531 March 2025 Satisfaction of charge 011504220009 in full

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

30/08/2430 August 2024 Cessation of Ovm Holdings Limited as a person with significant control on 2022-03-25

View Document

29/08/2429 August 2024 Notification of Shaw Pallet Holdings Limited as a person with significant control on 2023-03-25

View Document

18/07/2418 July 2024 Cessation of Shaw Pallet (Holdings) Limited as a person with significant control on 2022-03-25

View Document

18/07/2418 July 2024 Notification of Ovm Holdings Limited as a person with significant control on 2022-03-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Termination of appointment of Christopher John Hillaby as a director on 2024-01-02

View Document

15/01/2415 January 2024 Appointment of Mr Richard John Goldsborough Allen as a director on 2024-01-02

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

19/12/2219 December 2022 Termination of appointment of Michael Miodrag Dragicevic as a secretary on 2022-12-19

View Document

06/10/226 October 2022 Accounts for a small company made up to 2022-03-31

View Document

07/04/227 April 2022 Appointment of Mr Michael Miodrag Dragicevic as a secretary on 2022-04-07

View Document

04/04/224 April 2022 Appointment of Mr Alun Lewis as a director on 2022-03-25

View Document

04/04/224 April 2022 Termination of appointment of John Michael Coupland as a director on 2022-03-25

View Document

04/04/224 April 2022 Termination of appointment of Michael Miodrag Dragicevic as a secretary on 2022-03-25

View Document

04/04/224 April 2022 Termination of appointment of Michael Miodrag Dragicevic as a director on 2022-03-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Registration of charge 011504220009, created on 2022-03-25

View Document

28/03/2228 March 2022 Satisfaction of charge 011504220006 in full

View Document

28/03/2228 March 2022 Registration of charge 011504220007, created on 2022-03-25

View Document

04/03/224 March 2022 Satisfaction of charge 1 in full

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

26/10/2126 October 2021 Satisfaction of charge 5 in full

View Document

26/10/2126 October 2021 Registration of charge 011504220006, created on 2021-10-26

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/01/1611 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/01/1516 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART QUARMBY

View Document

15/01/1415 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/01/1311 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM BRIDGE STREET SLAITHWAITE HUDDERSFIELD HD7 5JN

View Document

12/01/1012 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL COUPLAND / 28/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART QUARMBY / 07/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HILLABY / 03/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MIODRAG DRAGICEVIC / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MIODRAG DRAGICEVIC / 01/12/2009

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

16/08/0716 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/065 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

06/07/996 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

04/02/974 February 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

04/02/954 February 1995 REGISTERED OFFICE CHANGED ON 04/02/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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

14/02/9414 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

22/12/9222 December 1992 COMPANY NAME CHANGED SHAW PALLET CONTROL LIMITED CERTIFICATE ISSUED ON 23/12/92

View Document

02/02/922 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/08/7918 August 1979 MEMORANDUM 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