Advanced company searchLink opens in new window

WHEATLEY PALLET SERVICES LIMITED

Company number 03522490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2003 395 Particulars of mortgage/charge
05 Mar 2003 363s Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 Jun 2002 288a New secretary appointed
17 Jun 2002 288b Secretary resigned
17 Jun 2002 AAMD Amended accounts made up to 31 May 2001
11 Apr 2002 AA Total exemption small company accounts made up to 31 May 2001
07 Mar 2002 363s Return made up to 28/02/02; full list of members
23 Jul 2001 288b Director resigned
23 Jul 2001 288b Secretary resigned
23 Jul 2001 288a New secretary appointed
23 Jul 2001 287 Registered office changed on 23/07/01 from: c/o arthur wigglesworth & co springfield house south parade doncaster DN11 2EG
16 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Div £24000 per share 10/07/01
23 Apr 2001 AA Accounts for a small company made up to 31 May 2000
14 Mar 2001 363s Return made up to 05/03/01; full list of members
14 Mar 2000 363s Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Dec 1999 AA Accounts for a small company made up to 31 May 1999
12 Aug 1999 395 Particulars of mortgage/charge
13 Apr 1999 363s Return made up to 05/03/99; full list of members
13 Jan 1999 225 Accounting reference date extended from 31/03/99 to 31/05/99
22 Aug 1998 395 Particulars of mortgage/charge
29 May 1998 395 Particulars of mortgage/charge
27 Apr 1998 CERTNM Company name changed speed 6865 LIMITED\certificate issued on 28/04/98
20 Apr 1998 288b Secretary resigned
20 Apr 1998 288b Director resigned
18 Apr 1998 288a New secretary appointed;new director appointed