Download leads from Nexok and grow your business. Find out more

Timber Packaging And Pallet Confederation

Documents

Total Documents234
Total Pages905

Filing History

1 December 2023Confirmation statement made on 6 November 2023 with no updates
11 October 2023Registered office address changed from Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE England to Unit 9 Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE on 11 October 2023
2 October 2023Registered office address changed from C/O Associaction Enterprises Q House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA to Unit 9 Cartwright Way Bardon Hill Coalville LE67 1UE on 2 October 2023
27 September 2023Total exemption full accounts made up to 31 December 2022
2 December 2022Confirmation statement made on 6 November 2022 with no updates
30 September 2022Termination of appointment of Christopher Charles Withers Towne as a director on 7 December 2021
30 September 2022Total exemption full accounts made up to 31 December 2021
6 December 2021Confirmation statement made on 6 November 2021 with no updates
28 September 2021Total exemption full accounts made up to 31 December 2020
22 December 2020Confirmation statement made on 6 November 2020 with no updates
22 December 2020Appointment of Mr Fergal Moran as a director on 1 January 2020
27 November 2020Total exemption full accounts made up to 31 December 2019
24 November 2020Termination of appointment of Gregory John Milton as a director on 1 January 2020
2 December 2019Confirmation statement made on 6 November 2019 with no updates
16 September 2019Total exemption full accounts made up to 31 December 2018
14 November 2018Confirmation statement made on 6 November 2018 with no updates
17 September 2018Total exemption full accounts made up to 31 December 2017
17 January 2018Termination of appointment of John Derek Williams as a director on 17 December 2017
17 January 2018Termination of appointment of John Derek Williams as a director on 17 December 2017
23 November 2017Confirmation statement made on 6 November 2017 with no updates
23 November 2017Confirmation statement made on 6 November 2017 with no updates
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
31 August 2017Termination of appointment of Toammiano Cerrone as a director on 20 August 2017
31 August 2017Termination of appointment of Toammiano Cerrone as a director on 20 August 2017
16 November 2016Confirmation statement made on 6 November 2016 with updates
16 November 2016Confirmation statement made on 6 November 2016 with updates
16 November 2016Appointment of Mrs Mary Walsh as a director on 23 June 2016
16 November 2016Appointment of Mrs Mary Walsh as a director on 23 June 2016
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Total exemption small company accounts made up to 31 December 2015
30 November 2015Annual return made up to 6 November 2015 no member list
30 November 2015Annual return made up to 6 November 2015 no member list
15 June 2015Total exemption small company accounts made up to 31 December 2014
15 June 2015Total exemption small company accounts made up to 31 December 2014
11 November 2014Annual return made up to 6 November 2014 no member list
11 November 2014Annual return made up to 6 November 2014 no member list
11 November 2014Annual return made up to 6 November 2014 no member list
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
29 November 2013Annual return made up to 6 November 2013 no member list
29 November 2013Annual return made up to 6 November 2013 no member list
29 November 2013Appointment of Mr Gregory John Milton as a director
29 November 2013Appointment of Mr Darren Turner as a director
29 November 2013Appointment of Mr Darren Turner as a director
29 November 2013Appointment of Mr Gregory John Milton as a director
29 November 2013Annual return made up to 6 November 2013 no member list
12 August 2013Total exemption small company accounts made up to 31 December 2012
12 August 2013Total exemption small company accounts made up to 31 December 2012
20 November 2012Annual return made up to 6 November 2012 no member list
20 November 2012Annual return made up to 6 November 2012 no member list
20 November 2012Annual return made up to 6 November 2012 no member list
23 July 2012Total exemption small company accounts made up to 31 December 2011
23 July 2012Total exemption small company accounts made up to 31 December 2011
24 January 2012Annual return made up to 6 November 2011 no member list
24 January 2012Annual return made up to 6 November 2011 no member list
24 January 2012Annual return made up to 6 November 2011 no member list
21 November 2011Registered office address changed from 840 Melton Road Thurmaston Leicester LE4 8BN on 21 November 2011
21 November 2011Registered office address changed from 840 Melton Road Thurmaston Leicester LE4 8BN on 21 November 2011
30 August 2011Total exemption full accounts made up to 31 December 2010
30 August 2011Total exemption full accounts made up to 31 December 2010
16 June 2011Termination of appointment of Karen Hunter as a director
16 June 2011Termination of appointment of Karen Hunter as a director
2 February 2011Annual return made up to 6 November 2010 no member list
2 February 2011Annual return made up to 6 November 2010 no member list
2 February 2011Annual return made up to 6 November 2010 no member list
12 October 2010Appointment of Toammiano Cerrone as a director
12 October 2010Appointment of Mr Christopher Charles Withers Towne as a director
12 October 2010Appointment of Toammiano Cerrone as a director
12 October 2010Appointment of Mr Christopher Charles Withers Towne as a director
3 October 2010Total exemption full accounts made up to 31 December 2009
3 October 2010Total exemption full accounts made up to 31 December 2009
28 January 2010Director's details changed for Mrs Karen Hunter on 1 October 2009
28 January 2010Director's details changed for Mrs Karen Hunter on 1 October 2009
28 January 2010Director's details changed for John Derek Williams on 1 October 2009
28 January 2010Annual return made up to 6 November 2009 no member list
28 January 2010Annual return made up to 6 November 2009 no member list
28 January 2010Secretary's details changed for Stuart Douglas Robert Hex on 1 January 2010
28 January 2010Director's details changed for Mrs Karen Hunter on 1 October 2009
28 January 2010Director's details changed for John Maxwell Dye on 1 October 2009
28 January 2010Annual return made up to 6 November 2009 no member list
28 January 2010Director's details changed for John Derek Williams on 1 October 2009
28 January 2010Director's details changed for John Derek Williams on 1 October 2009
28 January 2010Director's details changed for Mr Graham Roger Nelson on 1 October 2009
28 January 2010Director's details changed for Mr Graham Roger Nelson on 1 October 2009
28 January 2010Secretary's details changed for Stuart Douglas Robert Hex on 1 January 2010
28 January 2010Director's details changed for Mr Graham Roger Nelson on 1 October 2009
28 January 2010Director's details changed for John Maxwell Dye on 1 October 2009
28 January 2010Secretary's details changed for Stuart Douglas Robert Hex on 1 January 2010
28 January 2010Director's details changed for John Maxwell Dye on 1 October 2009
13 August 2009Total exemption small company accounts made up to 31 December 2008
13 August 2009Total exemption small company accounts made up to 31 December 2008
29 January 2009Director appointed mrs karen mary hunter
29 January 2009Director appointed mrs karen mary hunter
29 January 2009Annual return made up to 06/11/08
29 January 2009Annual return made up to 06/11/08
11 September 2008Total exemption full accounts made up to 31 December 2007
11 September 2008Total exemption full accounts made up to 31 December 2007
2 May 2008Annual return made up to 06/11/07
2 May 2008Annual return made up to 06/11/07
1 May 2008Secretary's change of particulars / stuart hex / 01/01/2008
1 May 2008Secretary's change of particulars / stuart hex / 01/01/2008
24 April 2008Appointment terminated director david owen
24 April 2008Appointment terminated director paul davidson
24 April 2008Appointment terminated director david owen
24 April 2008Appointment terminated director paul davidson
24 April 2008Appointment terminated director gerry cecil
24 April 2008Appointment terminated director gerry cecil
1 November 2007Total exemption full accounts made up to 31 December 2006
1 November 2007Total exemption full accounts made up to 31 December 2006
18 February 2007Director resigned
18 February 2007Director resigned
17 January 2007Annual return made up to 06/11/06
17 January 2007Annual return made up to 06/11/06
22 August 2006Total exemption full accounts made up to 31 December 2005
22 August 2006Total exemption full accounts made up to 31 December 2005
26 June 2006Secretary resigned
26 June 2006Secretary resigned
26 June 2006New secretary appointed
26 June 2006New secretary appointed
11 May 2006New director appointed
11 May 2006Director resigned
11 May 2006Director resigned
11 May 2006New director appointed
11 May 2006Director resigned
11 May 2006Director resigned
8 December 2005Annual return made up to 06/11/05
8 December 2005Annual return made up to 06/11/05
25 July 2005New director appointed
25 July 2005New director appointed
6 June 2005Total exemption full accounts made up to 31 December 2004
6 June 2005Total exemption full accounts made up to 31 December 2004
25 April 2005Director resigned
25 April 2005Director resigned
18 November 2004Annual return made up to 06/11/04
  • 363(353) ‐ Location of register of members address changed
18 November 2004Annual return made up to 06/11/04
  • 363(353) ‐ Location of register of members address changed
15 November 2004New director appointed
15 November 2004New director appointed
2 November 2004Director resigned
2 November 2004Director resigned
23 June 2004Total exemption full accounts made up to 31 December 2003
23 June 2004Total exemption full accounts made up to 31 December 2003
11 May 2004New secretary appointed
11 May 2004New secretary appointed
28 April 2004Secretary resigned
28 April 2004New director appointed
28 April 2004New director appointed
28 April 2004Secretary resigned
20 February 2004Annual return made up to 06/11/03
20 February 2004Annual return made up to 06/11/03
20 February 2004Director resigned
20 February 2004Director resigned
4 February 2004New director appointed
4 February 2004New director appointed
7 January 2004Director resigned
7 January 2004Director resigned
3 October 2003Total exemption full accounts made up to 31 December 2002
3 October 2003Total exemption full accounts made up to 31 December 2002
30 May 2003Secretary resigned
30 May 2003Secretary resigned
30 May 2003New secretary appointed
30 May 2003New secretary appointed
28 January 2003Annual return made up to 06/11/02
  • 363(353) ‐ Location of register of members address changed
28 January 2003Annual return made up to 06/11/02
  • 363(353) ‐ Location of register of members address changed
8 September 2002Director resigned
8 September 2002Director resigned
13 May 2002New director appointed
13 May 2002New director appointed
10 May 2002New director appointed
10 May 2002New director appointed
10 May 2002New director appointed
10 May 2002New director appointed
30 April 2002Total exemption small company accounts made up to 31 December 2001
30 April 2002Total exemption small company accounts made up to 31 December 2001
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
25 April 2002New director appointed
27 December 2001Director resigned
27 December 2001Director resigned
20 November 2001New secretary appointed
20 November 2001Annual return made up to 06/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
20 November 2001New secretary appointed
20 November 2001Secretary resigned
20 November 2001Annual return made up to 06/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
20 November 2001New secretary appointed
20 November 2001New secretary appointed
20 November 2001Secretary resigned
29 May 2001Accounts for a small company made up to 31 December 2000
29 May 2001Accounts for a small company made up to 31 December 2000
2 May 2001Registered office changed on 02/05/01 from: 42 heath street tamworth staffordshire B79 7JH
2 May 2001Registered office changed on 02/05/01 from: 42 heath street tamworth staffordshire B79 7JH
8 December 2000Annual return made up to 06/11/00
  • 363(288) ‐ Director resigned
8 December 2000Annual return made up to 06/11/00
  • 363(288) ‐ Director resigned
6 July 2000Accounts for a small company made up to 31 December 1999
6 July 2000Accounts for a small company made up to 31 December 1999
3 December 1999New director appointed
3 December 1999New director appointed
3 December 1999Annual return made up to 06/11/99
3 December 1999Annual return made up to 06/11/99
24 August 1999Accounts for a small company made up to 31 December 1998
24 August 1999Accounts for a small company made up to 31 December 1998
15 December 1998New director appointed
15 December 1998New director appointed
7 December 1998Annual return made up to 06/11/98
7 December 1998Annual return made up to 06/11/98
2 June 1998Accounts for a small company made up to 31 December 1997
2 June 1998Accounts for a small company made up to 31 December 1997
25 November 1997New director appointed
25 November 1997Annual return made up to 06/11/97
  • 363(288) ‐ Director resigned
25 November 1997New director appointed
25 November 1997New director appointed
25 November 1997New director appointed
25 November 1997Annual return made up to 06/11/97
  • 363(288) ‐ Director resigned
5 June 1997Accounts for a small company made up to 31 December 1996
5 June 1997Accounts for a small company made up to 31 December 1996
11 December 1996Annual return made up to 06/11/96
  • 363(288) ‐ Director resigned
11 December 1996New director appointed
11 December 1996New director appointed
11 December 1996Annual return made up to 06/11/96
  • 363(288) ‐ Director resigned
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 May 1996Accounts for a small company made up to 31 December 1995
24 May 1996Accounts for a small company made up to 31 December 1995
21 November 1995Annual return made up to 06/11/95
21 November 1995Annual return made up to 06/11/95
3 October 1995Accounts for a small company made up to 31 December 1994
3 October 1995Accounts for a small company made up to 31 December 1994
Sign up now to grow your client base. Plans & Pricing