- Company Overview for NATIONWIDE PALLETS LTD (07628559)
- Filing history for NATIONWIDE PALLETS LTD (07628559)
- People for NATIONWIDE PALLETS LTD (07628559)
- More for NATIONWIDE PALLETS LTD (07628559)
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) |
---|---|---|---|
12 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Steven Glass on 21 July 2014 | |
19 Aug 2014 | AD01 | Registered office address changed from New Park House Alderflat Drive Newstead Ind. Estate, Trentham Stoke-on-Trent ST4 8HX to Emerald Way Stone Business Park Stone Staffordshire ST15 0SR on 19 August 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Ian Johnson on 21 July 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
08 Apr 2014 | SH08 | Change of share class name or designation | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 10 March 2014
|
|
10 Mar 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 |