- Company Overview for N E PALLETS LIMITED (04384571)
- Filing history for N E PALLETS LIMITED (04384571)
- People for N E PALLETS LIMITED (04384571)
- Charges for N E PALLETS LIMITED (04384571)
- More for N E PALLETS LIMITED (04384571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
18 Dec 2023 | AD01 | Registered office address changed from Church Gresley Industrial Estate Swadlincote Derbyshire DE11 9NR to 8 Siskin Close Mickleover Derby Derbyshire DE3 0UL on 18 December 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
27 Apr 2023 | AP01 | Appointment of Mr Michael Antony Cotton as a director on 15 November 2022 | |
27 Apr 2023 | PSC01 | Notification of Michael Anthony Cotton as a person with significant control on 15 November 2022 | |
27 Apr 2023 | TM01 | Termination of appointment of Melanie Noble as a director on 15 November 2022 | |
27 Apr 2023 | PSC07 | Cessation of Melanie Noble as a person with significant control on 15 November 2022 | |
10 Nov 2022 | PSC04 | Change of details for Mrs Melanie Noble as a person with significant control on 9 November 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mrs Melanie Noble on 9 November 2022 | |
09 Nov 2022 | PSC04 | Change of details for Mrs Melanie Noble as a person with significant control on 9 November 2022 | |
06 Oct 2022 | MR04 | Satisfaction of charge 1 in full | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
14 May 2021 | CH01 | Director's details changed for Mrs Melanie Linger on 14 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
14 May 2021 | PSC01 | Notification of Melanie Noble as a person with significant control on 6 April 2016 | |
14 May 2021 | PSC01 | Notification of Duncan Roy Elliott as a person with significant control on 6 April 2016 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 |