COUNTY CREST PALLETS (UK) LIMITED

1st Floor Unit E2 Fareham Heights 1st Floor Unit E2 Fareham Heights, Fareham, PO16 8XT, Hants
StatusACTIVE
Company No.03985696
CategoryPrivate Limited Company
Incorporated04 May 2000
Age24 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

COUNTY CREST PALLETS (UK) LIMITED is an active private limited company with number 03985696. It was incorporated 24 years, 1 month, 13 days ago, on 04 May 2000. The company address is 1st Floor Unit E2 Fareham Heights 1st Floor Unit E2 Fareham Heights, Fareham, PO16 8XT, Hants.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2017

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Harris

Change date: 2016-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

New address: 1St Floor Unit E2 Fareham Heights Standard Way Fareham Hants PO16 8XT

Old address: 1St Floor Wallington Court Fareham Heights Standard Way Fareham Hampshire PO16 8XT

Change date: 2014-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 15 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / karen murray / 22/04/2008

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 29/10/04 from: 12 east street fareham hampshire PO16 0JP

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/05/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Address

Type: 287

Description: Registered office changed on 11/05/00 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENFINGERS TRADING LTD.

5 KINGSTHORNE PARK,LIVINGSTON,EH54 5DB

Number:SC231986
Status:ACTIVE
Category:Private Limited Company

ICARE CHILDRENS SERVICES LIMITED

24 MILTON ROAD,SMETHWICK,B67 7HT

Number:09316253
Status:LIQUIDATION
Category:Private Limited Company

QUALITY CONSTRUCTION BOURNEMOUTH LTD

33 WEST BOROUGH,WIMBORNE,BH21 1LT

Number:09780493
Status:ACTIVE
Category:Private Limited Company

SILICO SEARCH LIMITED

THE DOWER HOUSE,BERKHAMSTED,HP4 2BL

Number:11757703
Status:ACTIVE
Category:Private Limited Company

SLAW FOOD LIMITED

32 EARLS COURT GARDENS,LONDON,SW5 0TR

Number:11408021
Status:ACTIVE
Category:Private Limited Company

SPENCERS CAFE LIMITED

15-15A HIGH STREET,WEST MIDLANDS,WV14 0EH

Number:04717918
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source