Advanced company searchLink opens in new window

PETER GREEN HAULAGE LIMITED

Company number 01296004

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)
06 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 6 April 2021
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
11 Sep 2020 AA Full accounts made up to 31 December 2019
22 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 May 2020 MA Memorandum and Articles of Association
22 May 2020 CC04 Statement of company's objects
22 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2020 AD01 Registered office address changed from Naval House King's Quay Street Harwich Essex CO12 3JJ to Peter Green Haulage Ltd Leighton Lane Industrial Estate Evercreech Shepton Mallet BA4 6LQ on 28 January 2020
22 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
12 Sep 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 TM01 Termination of appointment of Nicholas John Haggett as a director on 22 August 2019
27 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
16 Nov 2017 PSC01 Notification of Allan William Spence Binks as a person with significant control on 6 April 2016
05 Oct 2017 AA Full accounts made up to 31 December 2016
22 Nov 2016 AUD Auditor's resignation
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
10 Oct 2016 CH03 Secretary's details changed for Mr Allan William Spence Binks on 1 April 2012
04 Jul 2016 AA Full accounts made up to 31 December 2015
15 Dec 2015 AA Full accounts made up to 31 December 2014
14 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
05 Jan 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
24 Oct 2014 AA Full accounts made up to 31 December 2013