Date | Description |
2025-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011504220009 |
2025-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/24, NO UPDATES |
2024-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-08-30 |
update statutory_documents CESSATION OF OVM HOLDINGS LIMITED AS A PSC |
2024-08-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAW PALLET HOLDINGS LIMITED |
2024-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVM HOLDINGS LIMITED |
2024-07-18 |
update statutory_documents CESSATION OF SHAW PALLET (HOLDINGS) LIMITED AS A PSC |
2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN GOLDSBOROUGH ALLEN |
2024-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILLABY |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/23, NO UPDATES |
2023-10-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES |
2022-12-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL DRAGICEVIC |
2022-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-05-07 |
update num_mort_charges 7 => 9 |
2022-05-07 |
update num_mort_outstanding 1 => 3 |
2022-04-09 |
delete vpsales Mike Coupland |
2022-04-09 |
insert personal_emails ch..@shawpallet.com |
2022-04-09 |
delete email mi..@shawpallet.com |
2022-04-09 |
delete person Mike Coupland |
2022-04-09 |
insert email ch..@shawpallet.com |
2022-04-09 |
insert email ma..@shawpallet.com |
2022-04-09 |
insert person Chris Beever |
2022-04-09 |
update person_description Thomas Willans => Thomas Willans |
2022-04-09 |
update person_title Jo Hall: Sales Estimator and Administrator => Sales; Sales Coordinator |
2022-04-09 |
update person_title Nathan Gavan: Engineering Assistant => Maintenance Engineer |
2022-04-09 |
update person_title Thomas Willans: Production Manager; Production; Assistant => Sales Account Manager |
2022-04-09 |
update person_title Val Goldspink: Secretary to the Joint Managing Directors Michael; Sales Coordinator => Secretary to the Joint Managing Directors Michael; Sales Office Manager |
2022-04-07 |
update num_mort_charges 6 => 7 |
2022-04-07 |
update num_mort_outstanding 2 => 1 |
2022-04-07 |
update num_mort_satisfied 4 => 6 |
2022-04-07 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL MIODRAG DRAGICEVIC |
2022-04-04 |
update statutory_documents DIRECTOR APPOINTED MR ALUN LEWIS |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COUPLAND |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRAGICEVIC |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL DRAGICEVIC |
2022-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011504220009 |
2022-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011504220008 |
2022-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011504220007 |
2022-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011504220006 |
2022-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-07 |
update num_mort_charges 5 => 6 |
2021-12-07 |
update num_mort_satisfied 3 => 4 |
2021-10-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011504220006 |
2021-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES |
2020-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-04-05 |
update website_status FlippedRobots => OK |
2019-04-05 |
update robots_txt_status www.shawpallet.com: 404 => 200 |
2019-03-17 |
update website_status OK => FlippedRobots |
2019-02-12 |
delete product_pages_linkeddomain hotjar.com |
2019-01-09 |
insert product_pages_linkeddomain hotjar.com |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-21 |
delete product_pages_linkeddomain hotjar.com |
2018-09-19 |
insert product_pages_linkeddomain hotjar.com |
2018-02-03 |
update website_status DomainNotFound => OK |
2018-02-03 |
delete source_ip 195.59.209.84 |
2018-02-03 |
insert source_ip 82.219.14.237 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-25 |
update website_status OK => DomainNotFound |
2017-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-10 |
delete source_ip 195.59.209.81 |
2016-11-10 |
insert source_ip 195.59.209.84 |
2016-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-02-11 |
update returns_last_madeup_date 2014-12-28 => 2015-12-28 |
2016-02-11 |
update returns_next_due_date 2016-01-25 => 2017-01-25 |
2016-01-11 |
update statutory_documents 28/12/15 FULL LIST |
2016-01-08 |
update num_mort_outstanding 3 => 2 |
2016-01-08 |
update num_mort_satisfied 2 => 3 |
2015-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-11-09 |
update account_category FULL => SMALL |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-26 |
delete email ja..@shawpallet.com |
2015-10-26 |
delete person Jack Gunson |
2015-10-26 |
insert person David Webdale |
2015-10-26 |
insert person Thomas Willans |
2015-10-26 |
update person_title Andrew Brook: Operations; IT Manager => Production Manager |
2015-10-26 |
update person_title Debi Kenyon: Payroll => Accounts |
2015-10-26 |
update person_title Diane Pearce: Buyer; Purchasing => Buyer & Quality Co - Ordinator |
2015-10-26 |
update person_title Richard Hey: Production; Production Manager => Purchasing and Engineering Manager |
2015-10-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-09-28 |
delete chiefprocurementofficer Stuart Quarmby |
2015-09-28 |
delete address Bridge Street
Slaithwaite
Huddersfield HD7 5JN |
2015-09-28 |
delete email st..@shawpallet.com |
2015-09-28 |
delete person Stuart Quarmby |
2015-09-28 |
insert address Bridge Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5JN |
2015-09-28 |
insert address Bridge Street
Slaithwaite
West Yorkshire
Huddersfield
HD7 5JN |
2015-09-28 |
update primary_contact Bridge Street, Slaithwaite, Huddersfield HD7 5JN => Bridge Street
Slaithwaite
West Yorkshire
Huddersfield
HD7 5JN |
2015-02-07 |
update returns_last_madeup_date 2013-12-28 => 2014-12-28 |
2015-02-07 |
update returns_next_due_date 2015-01-25 => 2016-01-25 |
2015-01-16 |
update statutory_documents 28/12/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-11 |
delete source_ip 195.59.209.64 |
2014-07-11 |
insert source_ip 195.59.209.81 |
2014-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART QUARMBY |
2014-02-07 |
update returns_last_madeup_date 2012-12-28 => 2013-12-28 |
2014-02-07 |
update returns_next_due_date 2014-01-25 => 2015-01-25 |
2014-01-15 |
update statutory_documents 28/12/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-24 |
delete company_previous_name SHAW PALLET CONTROL LIMITED |
2013-06-24 |
update returns_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-06-24 |
update returns_next_due_date 2013-01-25 => 2014-01-25 |
2013-06-23 |
update account_category SMALL => FULL |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-11 |
update statutory_documents 28/12/12 FULL LIST |
2012-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-09 |
update statutory_documents 28/12/11 FULL LIST |
2011-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-01-05 |
update statutory_documents 28/12/10 FULL LIST |
2010-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2010 FROM
BRIDGE STREET
SLAITHWAITE
HUDDERSFIELD
HD7 5JN |
2010-01-12 |
update statutory_documents 28/12/09 FULL LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL COUPLAND / 28/12/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART QUARMBY / 07/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HILLABY / 03/12/2009 |
2009-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MIODRAG DRAGICEVIC / 01/12/2009 |
2009-12-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MIODRAG DRAGICEVIC / 01/12/2009 |
2009-11-19 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-01-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2009-01-16 |
update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
2007-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-06 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-08-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-21 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2007-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-02-01 |
update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-04-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-04-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-05 |
update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
2005-01-31 |
update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2004-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2004-02-01 |
update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
2003-02-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 |
2002-02-01 |
update statutory_documents RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
2002-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01 |
2001-12-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-23 |
update statutory_documents RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS |
2001-01-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS |
1999-12-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99 |
1999-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 |
1999-01-29 |
update statutory_documents RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS |
1998-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-02-02 |
update statutory_documents RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS |
1998-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97 |
1997-02-04 |
update statutory_documents RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS |
1997-02-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96 |
1996-02-01 |
update statutory_documents RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS |
1996-01-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 |
1995-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/95 |
1995-02-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-02-04 |
update statutory_documents RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS |
1995-01-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94 |
1994-02-14 |
update statutory_documents RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS |
1994-02-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 |
1993-02-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-13 |
update statutory_documents RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS |
1993-02-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92 |
1992-12-22 |
update statutory_documents COMPANY NAME CHANGED
SHAW PALLET CONTROL LIMITED
CERTIFICATE ISSUED ON 23/12/92 |
1992-02-02 |
update statutory_documents RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS |
1992-02-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91 |
1991-03-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90 |
1991-01-10 |
update statutory_documents RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS |
1990-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-22 |
update statutory_documents RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS |
1990-01-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89 |
1989-02-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-02-09 |
update statutory_documents RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS |
1989-02-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1989-01-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-12-21 |
update statutory_documents RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS |
1987-02-07 |
update statutory_documents RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS |
1987-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1979-08-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION |