TIMBER PACKAGING AND PALLET CONFEDERATION

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

11/10/2311 October 2023 Registered office address changed from Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE England to Unit 9 Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE on 2023-10-11

View Document

02/10/232 October 2023 Registered office address changed from C/O Associaction Enterprises Q House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA to Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE on 2023-10-02

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of Christopher Charles Withers Towne as a director on 2021-12-07

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY MILTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR TOAMMIANO CERRONE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS MARY WALSH

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 06/11/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 06/11/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 06/11/13 NO MEMBER LIST

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR DARREN TURNER

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR GREGORY JOHN MILTON

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 06/11/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 06/11/11 NO MEMBER LIST

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 840 MELTON ROAD THURMASTON LEICESTER LE4 8BN

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN HUNTER

View Document

02/02/112 February 2011 06/11/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED TOAMMIANO CERRONE

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES WITHERS TOWNE

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 06/11/09 NO MEMBER LIST

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER NELSON / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAXWELL DYE / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HUNTER / 01/10/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WILLIAMS / 01/10/2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART DOUGLAS ROBERT HEX / 01/01/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 06/11/08

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MRS KAREN MARY HUNTER

View Document

11/09/0811 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 ANNUAL RETURN MADE UP TO 06/11/07

View Document

01/05/081 May 2008 SECRETARY'S CHANGE OF PARTICULARS / STUART HEX / 01/01/2008

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR GERRY CECIL

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIDSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID OWEN

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 06/11/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 ANNUAL RETURN MADE UP TO 06/11/05

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 ANNUAL RETURN MADE UP TO 06/11/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 ANNUAL RETURN MADE UP TO 06/11/03

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 06/11/02

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 ANNUAL RETURN MADE UP TO 06/11/01

View Document

20/11/0120 November 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 42 HEATH STREET TAMWORTH STAFFORDSHIRE B79 7JH

View Document

08/12/008 December 2000 ANNUAL RETURN MADE UP TO 06/11/00

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 ANNUAL RETURN MADE UP TO 06/11/99

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 ANNUAL RETURN MADE UP TO 06/11/98

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 ANNUAL RETURN MADE UP TO 06/11/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 ANNUAL RETURN MADE UP TO 06/11/96

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 ALTER MEM AND ARTS 08/02/96

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 ANNUAL RETURN MADE UP TO 06/11/95

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9511 July 1995 ALTER MEM AND ARTS 28/04/95

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 ANNUAL RETURN MADE UP TO 06/11/94

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/02/942 February 1994 ANNUAL RETURN MADE UP TO 06/11/93

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/11/9213 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9213 November 1992 ANNUAL RETURN MADE UP TO 06/11/92

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/12/913 December 1991 ANNUAL RETURN MADE UP TO 06/11/91

View Document

24/06/9124 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/11/906 November 1990 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