PREMIER PALLETS SUPPLIES - History of Changes


DateDescription
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / JASON MARK ROSS / 17/12/2022
2023-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK ROSS / 17/12/2022
2023-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK ROSS / 17/12/2022
2023-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON MARK ROSS / 17/12/2022
2023-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS ROSS
2023-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAELA ROSS
2023-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / JASON MARK ROSS / 17/12/2022
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-23 delete source_ip 54.171.95.50
2021-07-23 insert source_ip 79.170.40.178
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-12-15 update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 3
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-19 update statutory_documents 01/12/19 STATEMENT OF CAPITAL GBP 2
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-09-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / JASON MARK ROSS / 27/06/2018
2018-08-31 update statutory_documents CESSATION OF LEE ROBERT BRIDGER AS A PSC
2018-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE BRIDGER
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-04 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-13 update num_mort_outstanding 1 => 0
2016-05-13 update num_mort_satisfied 0 => 1
2016-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-24 delete email pr..@premierpallet.co.uk
2016-01-24 insert email pr..@aol.com
2015-10-23 delete email pr..@aol.com
2015-10-23 insert email pr..@premierpallet.co.uk
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK ROSS / 18/09/2015
2015-09-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON MARK ROSS / 16/09/2015
2015-09-08 update returns_last_madeup_date 2014-07-08 => 2015-07-08
2015-09-08 update returns_next_due_date 2015-08-05 => 2016-08-05
2015-08-13 update statutory_documents 08/07/15 FULL LIST
2015-04-02 delete source_ip 83.170.116.57
2015-04-02 insert source_ip 54.171.95.50
2015-02-05 update statutory_documents ADOPT ARTICLES 21/01/2015
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address PALLET YARD PALK ROAD HAVANT HAMPSHIRE ENGLAND PO9 1NL
2014-08-07 insert address PALLET YARD PALK ROAD HAVANT HAMPSHIRE PO9 1NL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-08 => 2014-07-08
2014-08-07 update returns_next_due_date 2014-08-05 => 2015-08-05
2014-07-23 update statutory_documents 08/07/14 FULL LIST
2013-11-18 delete address HMS Daedalus Broomway Lee On The Solent Hampshire PO13 9NY
2013-11-18 delete fax 023 9255 3756
2013-11-18 insert address Palk Rd Havant Hampshire P09 1NL
2013-11-18 update primary_contact HMS Daedalus Broomway Lee On The Solent Hampshire PO13 9NY => Palk Rd Havant Hampshire P09 1NL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 delete address H M S DAEDALUS BROOM WAY LEE ON THE SOLENT HAMPSHIRE PO13 9NY
2013-09-06 insert address PALLET YARD PALK ROAD HAVANT HAMPSHIRE ENGLAND PO9 1NL
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-07-08 => 2013-07-08
2013-09-06 update returns_next_due_date 2013-08-05 => 2014-08-05
2013-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2013 FROM H M S DAEDALUS BROOM WAY LEE ON THE SOLENT HAMPSHIRE PO13 9NY
2013-08-23 update statutory_documents 08/07/13 FULL LIST
2013-07-01 update website_status DNSError => OK
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-08 => 2012-07-08
2013-06-21 update returns_next_due_date 2012-08-05 => 2013-08-05
2013-06-01 update website_status OK => DNSError
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 08/07/12 FULL LIST
2011-09-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents 08/07/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 08/07/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK ROSS / 08/07/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT BRIDGER / 08/07/2010
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-02 update statutory_documents RETURN MADE UP TO 08/07/07; CHANGE OF MEMBERS
2007-07-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-12 update statutory_documents SECRETARY RESIGNED
2006-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-17 update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-23 update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-09 update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-12-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-18 update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-08-07 update statutory_documents RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-07-26 update statutory_documents RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-07 update statutory_documents RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-29 update statutory_documents RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS
1998-09-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/12/98
1998-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-17 update statutory_documents NEW SECRETARY APPOINTED
1998-07-17 update statutory_documents DIRECTOR RESIGNED
1998-07-17 update statutory_documents SECRETARY RESIGNED
1998-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION