Date | Description |
2024-04-10 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-29 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-19 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-07-26 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-04-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MOBILE PALLETS LTD / 26/03/2021 |
2021-04-19 |
update statutory_documents SECRETARY APPOINTED MR JAMES WILLIAM BEST |
2021-04-19 |
update statutory_documents CESSATION OF R. INGHAM PALLETS LTD AS A PSC |
2021-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILLIP INGHAM |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
2019-10-07 |
delete address UNIT 1 WOODEND MILL MANCHESTER ROAD MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 9AY |
2019-10-07 |
insert address RIVERSIDE WORKS EGMONT STREET MOSSLEY ASHTON UNDER LYNE ENGLAND OL5 9PY |
2019-10-07 |
update reg_address_care_of MOBILE PALLETS LTD => null |
2019-10-07 |
update registered_address |
2019-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2019 FROM
C/O MOBILE PALLETS LTD
UNIT 1 WOODEND MILL MANCHESTER ROAD
MOSSLEY
ASHTON-UNDER-LYNE
LANCASHIRE
OL5 9AY |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-27 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBILE PALLETS LTD |
2019-05-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R. INGHAM PALLETS LTD |
2019-05-07 |
update statutory_documents CESSATION OF ALAN HOLLINGWORTH AS A PSC |
2019-05-07 |
update statutory_documents CESSATION OF PHILLIP INGHAM AS A PSC |
2019-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-09-30 |
2018-10-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-09-25 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-09-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-08-28 |
update statutory_documents FIRST GAZETTE |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
2018-03-07 |
update account_ref_month 4 => 9 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2018-06-30 |
2018-01-29 |
update statutory_documents PREVEXT FROM 30/04/2017 TO 30/09/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-04-26 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
2017-02-21 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address COPIA HOUSE GREAT CLIFFE COURT GREAT CLIFFE ROAD BARNSLEY SOUTH YORKSHIRE S75 3SP |
2016-05-12 |
insert address UNIT 1 WOODEND MILL MANCHESTER ROAD MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 9AY |
2016-05-12 |
update reg_address_care_of null => MOBILE PALLETS LTD |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-12 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-04-28 |
update statutory_documents 11/03/16 FULL LIST |
2016-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCGOWAN |
2016-03-24 |
update statutory_documents DIRECTOR APPOINTED MR ALAN HOLLINGWORTH |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2016 FROM
COPIA HOUSE GREAT CLIFFE COURT
GREAT CLIFFE ROAD
BARNSLEY
SOUTH YORKSHIRE
S75 3SP |
2016-03-11 |
update statutory_documents SECRETARY APPOINTED PHILLIP INGHAM |
2016-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SKELDING |
2016-03-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE MCGOWAN |
2015-11-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-13 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-04-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-03-16 |
update statutory_documents 11/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-24 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-04-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-03-19 |
update statutory_documents 11/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-04 |
delete source_ip 74.53.102.164 |
2013-12-04 |
insert source_ip 192.185.173.235 |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-26 |
update statutory_documents 11/03/13 FULL LIST |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-27 |
update statutory_documents 11/03/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents 11/03/11 FULL LIST |
2011-01-26 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents 11/03/10 FULL LIST |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN MCGOWAN / 01/03/2010 |
2010-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH SKELDING / 01/03/2010 |
2010-03-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN MCGOWAN / 01/03/2010 |
2010-02-01 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-10 |
update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
2008-03-03 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/07 FROM:
B B I C
SNYDALE ROAD
BARNSLEY
SOUTH YORKSHIRE S72 8RP |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
2007-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-16 |
update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
2006-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
2005-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-01-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/04/03 |
2005-01-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
2003-06-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/03 FROM:
FAIRCLOUGH HOUSE, 105 REDBROOK
ROAD, GAWBER,
BARNSLEY
S75 2RG |
2003-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-14 |
update statutory_documents SECRETARY RESIGNED |
2003-03-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |