Total Documents | 136 |
---|
Total Pages | 631 |
---|
10 January 2024 | Termination of appointment of Michelle Louise Roder as a secretary on 8 December 2023 |
---|---|
4 September 2023 | Accounts for a small company made up to 31 December 2022 |
7 February 2023 | Confirmation statement made on 21 January 2023 with no updates |
20 October 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 |
21 March 2022 | Accounts for a small company made up to 30 June 2021 |
4 February 2022 | Confirmation statement made on 21 January 2022 with no updates |
15 June 2021 | Accounts for a small company made up to 30 June 2020 |
22 January 2021 | Confirmation statement made on 21 January 2021 with no updates |
5 January 2021 | Termination of appointment of Mark Mccoll as a secretary on 1 January 2021 |
4 January 2021 | Appointment of Michelle Louise Roder as a secretary on 1 January 2021 |
25 March 2020 | Accounts for a small company made up to 30 June 2019 |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates |
19 August 2019 | Termination of appointment of Richard Andrew Ball as a director on 18 July 2019 |
7 May 2019 | Appointment of Mr Paul Edward Elson as a director on 1 May 2019 |
23 January 2019 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
23 January 2019 | Confirmation statement made on 21 January 2019 with updates |
23 January 2019 | Cessation of Palletline Ltd as a person with significant control on 22 February 2018 |
23 January 2019 | Notification of Palletline Logistics Limited as a person with significant control on 22 February 2018 |
23 January 2019 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
17 October 2018 | Accounts for a small company made up to 30 June 2018 |
15 March 2018 | Accounts for a small company made up to 30 June 2017 |
24 January 2018 | Confirmation statement made on 21 January 2018 with no updates |
24 January 2018 | Change of details for Palletline Plc as a person with significant control on 8 January 2018 |
17 March 2017 | Registration of charge 046427730005, created on 13 March 2017 |
17 March 2017 | Registration of charge 046427730005, created on 13 March 2017 |
14 March 2017 | Registration of charge 046427730004, created on 13 March 2017 |
14 March 2017 | Satisfaction of charge 3 in full |
14 March 2017 | Registration of charge 046427730004, created on 13 March 2017 |
14 March 2017 | Satisfaction of charge 3 in full |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates |
26 October 2016 | Appointment of Richard Andrew Ball as a director on 21 September 2016 |
26 October 2016 | Termination of appointment of Kate Watson as a director on 21 September 2016 |
26 October 2016 | Appointment of Mr Graham Leitch as a director on 21 September 2016 |
26 October 2016 | Appointment of Mr Glenn Baker as a director on 21 September 2016 |
26 October 2016 | Appointment of Mr Graham Leitch as a director on 21 September 2016 |
26 October 2016 | Termination of appointment of Michael Hinchly Watson as a director on 21 September 2016 |
26 October 2016 | Termination of appointment of Michael Hinchly Watson as a director on 21 September 2016 |
26 October 2016 | Appointment of Richard Andrew Ball as a director on 21 September 2016 |
26 October 2016 | Termination of appointment of Kate Watson as a director on 21 September 2016 |
26 October 2016 | Appointment of Mr Glenn Baker as a director on 21 September 2016 |
6 October 2016 | Appointment of Mark Mccoll as a secretary on 21 September 2016 |
6 October 2016 | Appointment of Mark Mccoll as a secretary on 21 September 2016 |
6 October 2016 | Registered office address changed from Units 16 & 17 Bordon Trading Estate Old Station Way Bordon Hampshire GU35 9HH to The Palletline Centre Starley Way Birmingham West Midlands B37 7HB on 6 October 2016 |
6 October 2016 | Registered office address changed from Units 16 & 17 Bordon Trading Estate Old Station Way Bordon Hampshire GU35 9HH to The Palletline Centre Starley Way Birmingham West Midlands B37 7HB on 6 October 2016 |
5 October 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 |
5 October 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
28 January 2016 | Director's details changed for Mrs Kate Watson on 28 January 2016 |
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Mrs Kate Watson on 28 January 2016 |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 January 2015 | Appointment of Mrs Kate Watson as a director on 1 January 2015 |
23 January 2015 | Appointment of Mrs Kate Watson as a director on 1 January 2015 |
23 January 2015 | Appointment of Mrs Kate Watson as a director on 1 January 2015 |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
9 September 2014 | Satisfaction of charge 2 in full |
9 September 2014 | Satisfaction of charge 2 in full |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Registered office address changed from Estate Office Blacknest Industrial Estate Blacknest Road Blacknest Alton Hampshire GU34 4PX United Kingdom on 17 December 2013 |
17 December 2013 | Registered office address changed from Estate Office Blacknest Industrial Estate Blacknest Road Blacknest Alton Hampshire GU34 4PX United Kingdom on 17 December 2013 |
7 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
7 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders |
7 March 2013 | Director's details changed for Michael Hinchly Watson on 7 March 2013 |
7 March 2013 | Director's details changed for Michael Hinchly Watson on 7 March 2013 |
7 March 2013 | Director's details changed for Michael Hinchly Watson on 7 March 2013 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
31 July 2012 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 31 July 2012 |
31 July 2012 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG England on 31 July 2012 |
31 January 2012 | Director's details changed for Michael Hinchly Watson on 31 January 2012 |
31 January 2012 | Director's details changed for Michael Hinchly Watson on 31 January 2012 |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
31 May 2011 | Termination of appointment of Susan Watson as a secretary |
31 May 2011 | Termination of appointment of Susan Watson as a secretary |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
4 August 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 4 August 2010 |
4 August 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 4 August 2010 |
4 August 2010 | Registered office address changed from Westbrooke House 76 High Street Alton Hampshire GU34 1EN on 4 August 2010 |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders |
28 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 |
23 February 2009 | Return made up to 21/01/09; full list of members |
23 February 2009 | Return made up to 21/01/09; full list of members |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 |
31 May 2008 | Particulars of a mortgage or charge / charge no: 3 |
31 May 2008 | Particulars of a mortgage or charge / charge no: 3 |
21 February 2008 | Return made up to 21/01/08; full list of members |
21 February 2008 | Return made up to 21/01/08; full list of members |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
11 October 2007 | Registered office changed on 11/10/07 from: unit 5, blacknest industrial park, blacknest road blacknest, alton hampshire GU34 4PX |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 |
11 October 2007 | Registered office changed on 11/10/07 from: unit 5, blacknest industrial park, blacknest road blacknest, alton hampshire GU34 4PX |
10 February 2007 | Declaration of satisfaction of mortgage/charge |
10 February 2007 | Declaration of satisfaction of mortgage/charge |
6 February 2007 | Return made up to 21/01/07; full list of members |
6 February 2007 | Return made up to 21/01/07; full list of members |
9 December 2006 | Particulars of mortgage/charge |
9 December 2006 | Particulars of mortgage/charge |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
3 February 2006 | Return made up to 21/01/06; full list of members |
3 February 2006 | Return made up to 21/01/06; full list of members |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
2 March 2005 | Return made up to 21/01/05; full list of members |
2 March 2005 | Return made up to 21/01/05; full list of members |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
5 March 2004 | Return made up to 21/01/04; full list of members |
5 March 2004 | Return made up to 21/01/04; full list of members |
27 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 |
27 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 |
3 June 2003 | Particulars of mortgage/charge |
3 June 2003 | Particulars of mortgage/charge |
21 January 2003 | Secretary resigned |
21 January 2003 | Incorporation |
21 January 2003 | Incorporation |
21 January 2003 | Secretary resigned |