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

N E Pallets Limited

Documents

Total Documents124
Total Pages562

Filing History

18 December 2023Registered office address changed from Church Gresley Industrial Estate Swadlincote Derbyshire DE11 9NR to 8 Siskin Close Mickleover Derby Derbyshire DE3 0UL on 18 December 2023
29 June 2023Total exemption full accounts made up to 31 October 2022
27 April 2023Termination of appointment of Melanie Noble as a director on 15 November 2022
27 April 2023Notification of Michael Anthony Cotton as a person with significant control on 15 November 2022
27 April 2023Confirmation statement made on 28 February 2023 with updates
27 April 2023Appointment of Mr Michael Antony Cotton as a director on 15 November 2022
27 April 2023Cessation of Melanie Noble as a person with significant control on 15 November 2022
10 November 2022Change of details for Mrs Melanie Noble as a person with significant control on 9 November 2022
9 November 2022Director's details changed for Mrs Melanie Noble on 9 November 2022
9 November 2022Change of details for Mrs Melanie Noble as a person with significant control on 9 November 2022
6 October 2022Satisfaction of charge 1 in full
20 July 2022Total exemption full accounts made up to 31 October 2021
7 March 2022Confirmation statement made on 28 February 2022 with no updates
19 May 2021Total exemption full accounts made up to 31 October 2020
14 May 2021Notification of Melanie Noble as a person with significant control on 6 April 2016
14 May 2021Confirmation statement made on 28 February 2021 with updates
14 May 2021Notification of Duncan Roy Elliott as a person with significant control on 6 April 2016
14 May 2021Director's details changed for Mrs Melanie Linger on 14 May 2021
11 June 2020Total exemption full accounts made up to 31 October 2019
9 March 2020Confirmation statement made on 29 February 2020 with no updates
10 June 2019Total exemption full accounts made up to 31 October 2018
1 March 2019Confirmation statement made on 28 February 2019 with no updates
1 May 2018Total exemption full accounts made up to 31 October 2017
17 March 2018Confirmation statement made on 28 February 2018 with no updates
18 July 2017Total exemption small company accounts made up to 31 October 2016
18 July 2017Total exemption small company accounts made up to 31 October 2016
13 March 2017Confirmation statement made on 28 February 2017 with updates
13 March 2017Confirmation statement made on 28 February 2017 with updates
11 July 2016Total exemption small company accounts made up to 31 October 2015
11 July 2016Total exemption small company accounts made up to 31 October 2015
25 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 900
25 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 900
13 July 2015Total exemption small company accounts made up to 31 October 2014
13 July 2015Total exemption small company accounts made up to 31 October 2014
7 May 2015Director's details changed for Mrs Melanie Linger on 5 May 2015
7 May 2015Director's details changed for Mrs Melanie Linger on 5 May 2015
7 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 900
7 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 900
7 May 2015Director's details changed for Mrs Melanie Linger on 5 May 2015
29 July 2014Total exemption small company accounts made up to 31 October 2013
29 July 2014Total exemption small company accounts made up to 31 October 2013
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 900
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 900
29 May 2013Total exemption small company accounts made up to 31 October 2012
29 May 2013Total exemption small company accounts made up to 31 October 2012
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
27 March 2013Director's details changed for Mrs Melanie Linger on 19 January 2013
27 March 2013Director's details changed for Mrs Melanie Linger on 19 January 2013
26 July 2012Total exemption small company accounts made up to 31 October 2011
26 July 2012Total exemption small company accounts made up to 31 October 2011
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
26 July 2011Total exemption small company accounts made up to 31 October 2010
26 July 2011Total exemption small company accounts made up to 31 October 2010
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
22 June 2010Total exemption small company accounts made up to 31 October 2009
22 June 2010Total exemption small company accounts made up to 31 October 2009
24 March 2010Director's details changed for Cathy Morio Floch on 28 February 2010
24 March 2010Director's details changed for Cathy Morio Floch on 28 February 2010
24 March 2010Director's details changed for Mrs Melanie Linger on 28 February 2010
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
24 March 2010Director's details changed for Mrs Melanie Linger on 28 February 2010
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
10 March 2010Director's details changed for Melanie Linger on 8 August 2009
10 March 2010Director's details changed for Melanie Linger on 8 August 2009
10 March 2010Director's details changed for Melanie Linger on 8 August 2009
8 July 2009Total exemption small company accounts made up to 31 October 2008
8 July 2009Total exemption small company accounts made up to 31 October 2008
17 April 2009Return made up to 28/02/09; full list of members
17 April 2009Return made up to 28/02/09; full list of members
21 August 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
21 August 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
6 August 2008Total exemption small company accounts made up to 31 October 2007
6 August 2008Total exemption small company accounts made up to 31 October 2007
31 August 2007Total exemption small company accounts made up to 31 October 2006
31 August 2007Total exemption small company accounts made up to 31 October 2006
4 April 2007Return made up to 28/02/07; full list of members
4 April 2007Return made up to 28/02/07; full list of members
21 August 2006Total exemption small company accounts made up to 31 October 2005
21 August 2006Total exemption small company accounts made up to 31 October 2005
29 March 2006Return made up to 28/02/06; full list of members
29 March 2006Return made up to 28/02/06; full list of members
1 September 2005Total exemption small company accounts made up to 31 October 2004
1 September 2005Total exemption small company accounts made up to 31 October 2004
8 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 August 2004Total exemption small company accounts made up to 31 October 2003
26 August 2004Total exemption small company accounts made up to 31 October 2003
19 August 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Director's particulars changed
19 August 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Director's particulars changed
5 September 2003Total exemption small company accounts made up to 31 October 2002
5 September 2003Total exemption small company accounts made up to 31 October 2002
22 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
22 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2002Ad 31/05/02-31/05/02 £ si 400@1=400 £ ic 500/900
19 July 2002Nc inc already adjusted 31/05/02
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 July 2002Ad 31/05/02-31/05/02 £ si 400@1=400 £ ic 500/900
19 July 2002Nc inc already adjusted 31/05/02
17 May 2002Particulars of mortgage/charge
17 May 2002Particulars of mortgage/charge
15 May 2002New director appointed
15 May 2002New director appointed
15 May 2002Registered office changed on 15/05/02 from: 90 high street uttoxeter staffordshire ST14 7JD
15 May 2002New secretary appointed
15 May 2002New director appointed
15 May 2002New secretary appointed
15 May 2002Registered office changed on 15/05/02 from: 90 high street uttoxeter staffordshire ST14 7JD
15 May 2002New director appointed
15 May 2002New director appointed
15 May 2002New director appointed
14 May 2002Accounting reference date shortened from 28/02/03 to 31/10/02
14 May 2002Accounting reference date shortened from 28/02/03 to 31/10/02
23 April 2002Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB
23 April 2002Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB
8 March 2002Secretary resigned
8 March 2002Director resigned
8 March 2002Director resigned
8 March 2002Secretary resigned
28 February 2002Incorporation
28 February 2002Incorporation
Sign up now to grow your client base. Plans & Pricing